WOODROW COURT WILLOUGHBY LANE (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QX

Company number 00978498
Status Active
Incorporation Date 30 April 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST. ALBANS HOUSE, 57/59 HAYMARKET, LONDON, ENGLAND, SW1Y 4QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Registered office address changed from Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR to St. Albans House 57/59 Haymarket London SW1Y 4QX on 22 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WOODROW COURT WILLOUGHBY LANE (MANAGEMENT) LIMITED are www.woodrowcourtwilloughbylanemanagement.co.uk, and www.woodrow-court-willoughby-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodrow Court Willoughby Lane Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00978498. Woodrow Court Willoughby Lane Management Limited has been working since 30 April 1970. The present status of the company is Active. The registered address of Woodrow Court Willoughby Lane Management Limited is St Albans House 57 59 Haymarket London England Sw1y 4qx. . BLAKE, Chantelle is a Director of the company. COHEN, Sara is a Director of the company. CUNLIFFE, Michael James is a Director of the company. SAMUELS, Leon is a Director of the company. Secretary BRADDICK, Anna Marilyn Christine has been resigned. Secretary BROWN, Monroe has been resigned. Secretary KELLY, Patrick has been resigned. Secretary SCOLTOCK, Alison Lawrie has been resigned. Secretary YAZ, Gillian has been resigned. Director BOFF, Jeffrey George has been resigned. Director CHAMBERS, Vivienne has been resigned. Director GALE, Flora has been resigned. Director HOYTE, Arleigh Ricardo has been resigned. Director KELLY, Patrick has been resigned. Director PIERRE, Andre has been resigned. Director SCOLTOCK, Alison Lawrie has been resigned. Director SCOLTOCK, Alison Lawrie has been resigned. Director TONKIN, Peter has been resigned. Director YAZ, Gillian has been resigned. The company operates in "Residents property management".


Current Directors

Director
BLAKE, Chantelle
Appointed Date: 25 June 2008
46 years old

Director
COHEN, Sara
Appointed Date: 05 September 2011
51 years old

Director
CUNLIFFE, Michael James
Appointed Date: 05 September 2011
73 years old

Director
SAMUELS, Leon
Appointed Date: 27 August 2007
57 years old

Resigned Directors

Secretary
BRADDICK, Anna Marilyn Christine
Resigned: 04 December 1997
Appointed Date: 21 June 1995

Secretary
BROWN, Monroe
Resigned: 31 January 1994

Secretary
KELLY, Patrick
Resigned: 21 June 1995
Appointed Date: 31 January 1994

Secretary
SCOLTOCK, Alison Lawrie
Resigned: 11 November 1992

Secretary
YAZ, Gillian
Resigned: 05 September 2011
Appointed Date: 01 January 1998

Director
BOFF, Jeffrey George
Resigned: 07 February 2003
Appointed Date: 15 January 2002
67 years old

Director
CHAMBERS, Vivienne
Resigned: 04 October 1997
61 years old

Director
GALE, Flora
Resigned: 04 October 1997
85 years old

Director
HOYTE, Arleigh Ricardo
Resigned: 29 June 2001
Appointed Date: 21 June 1995
59 years old

Director
KELLY, Patrick
Resigned: 05 September 2011
Appointed Date: 31 January 1994
85 years old

Director
PIERRE, Andre
Resigned: 31 January 1998
Appointed Date: 27 August 1996
60 years old

Director
SCOLTOCK, Alison Lawrie
Resigned: 08 September 2000
Appointed Date: 01 January 1998
63 years old

Director
SCOLTOCK, Alison Lawrie
Resigned: 27 August 1996
63 years old

Director
TONKIN, Peter
Resigned: 27 August 1996
73 years old

Director
YAZ, Gillian
Resigned: 05 September 2011
Appointed Date: 23 February 2004
64 years old

Persons With Significant Control

Ms Chanttelle Blake
Notified on: 1 December 2016
46 years old
Nature of control: Has significant influence or control

WOODROW COURT WILLOUGHBY LANE (MANAGEMENT) LIMITED Events

24 Feb 2017
Confirmation statement made on 27 December 2016 with updates
22 Dec 2016
Registered office address changed from Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR to St. Albans House 57/59 Haymarket London SW1Y 4QX on 22 December 2016
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 28 December 2015
09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
11 Mar 1987
Full accounts made up to 31 March 1986

11 Mar 1987
Annual return made up to 29/10/86

11 Mar 1987
Director resigned;new director appointed

07 May 1986
Full accounts made up to 31 March 1985

07 May 1986
Annual return made up to 26/09/85