Company NameWoodgrove Court Management Company Limited
Company StatusActive
Company Number01014262
CategoryPrivate Limited Company
Incorporation Date14 June 1971(52 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael Jack Moss
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(33 years, 12 months after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 The Moorings Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Director NameMr Ivan David Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(35 years after company formation)
Appointment Duration17 years, 10 months
RoleSales Marketing
Country of ResidenceEngland
Correspondence Address7 Shadwell Park Drive
Shadwell
Leeds
West Yorkshire
LS17 8TT
Director NameMrs Fiona Levi
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(40 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NL
Director NameMr Stewart Murray Levi
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(40 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleRetail Salesman
Country of ResidenceUnited Kingdom
Correspondence Address26 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NL
Director NameMr Roger Alan Lawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(40 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Hadleigh Court
Shadwell Lane
Leeds
West Yorkshire
LS17 6DP
Director NameHarry Stone
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(20 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2002)
RoleRetired
Correspondence AddressWoodgrove Court 616c Stonegate Road
Leeds
West Yorkshire
LS17 6EL
Director NameMontague Adleman
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1994)
RoleRetired
Correspondence AddressWoodgrove Court 997 Scott Hall Road
Leeds
West Yorkshire
LS17 6HJ
Director NameCyril Morris Wald
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 07 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgrove Court 997 Scott Hall Road
Leeds
West Yorkshire
LS17 6HJ
Secretary NameMontague Adleman
NationalityBritish
StatusResigned
Appointed20 April 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressWoodgrove Court 997 Scott Hall Road
Leeds
West Yorkshire
LS17 6HJ
Secretary NameHarry Stone
NationalityBritish
StatusResigned
Appointed21 July 1994(23 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2002)
RoleRetired
Correspondence AddressWoodgrove Court 616c Stonegate Road
Leeds
West Yorkshire
LS17 6EL
Director NameRobert Stateman
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(23 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2005)
RoleRetired
Correspondence Address995a Scott Hall Road
Leeds
West Yorks
LS17 6HJ
Secretary NameEdna Ruth Levi
NationalityBritish
StatusResigned
Appointed01 November 2002(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2005)
RoleRetired
Correspondence Address616a Stonegate Road
Leeds
Yorkshire
LS17 6EL
Director NameBlossom Adleman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(33 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2010)
RoleRetired
Correspondence Address997a Scott Hall Road
Leeds
West Yorkshire
LS17 6HJ
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed01 June 2005(33 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 September 2010)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr John Payne
StatusResigned
Appointed08 September 2010(39 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2014)
RoleCompany Director
Correspondence AddressSanderson House
22 Station Road
Horsforth Leeds
West Yorkshire
LS18 5NT
Secretary NameMr John Payne
StatusResigned
Appointed28 April 2014(42 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSanderson House
22 Station Road
Horsforth Leeds
West Yorkshire
LS18 5NT
Secretary NameMiss Victoria Louise Thomas
StatusResigned
Appointed31 August 2017(46 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 2020)
RoleCompany Director
Correspondence AddressSanderson House
22 Station Road
Horsforth Leeds
West Yorkshire
LS18 5NT

Location

Registered Address1st Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Edna Levi & Sydney Levi
4.55%
Ordinary
1 at £1L.j. Brown & Miss D.a. Proctor
4.55%
Ordinary
1 at £1M. Moss
4.55%
Ordinary
1 at £1Miss B.m. Sumroy
4.55%
Ordinary
1 at £1Mr S. Hyman
4.55%
Ordinary
1 at £1Mrs Alderson & Mr Alderson
4.55%
Ordinary
1 at £1Mrs B. Cohen
4.55%
Ordinary
1 at £1Mrs C. Speight
4.55%
Ordinary
1 at £1Mrs Firth & Mrs Carberry
4.55%
Ordinary
1 at £1Mrs Gilian Franklyn
4.55%
Ordinary
1 at £1Mrs J. Lawford
4.55%
Ordinary
1 at £1Mrs J. Stoker
4.55%
Ordinary
1 at £1Mrs Levi & Mr Levi
4.55%
Ordinary
1 at £1Mrs M. Campbell
4.55%
Ordinary
1 at £1Mrs Margerison & Mr Margerison
4.55%
Ordinary
1 at £1Mrs Mcgivern & Mr Mcgivern
4.55%
Ordinary
1 at £1Mrs R. Shiffer
4.55%
Ordinary
1 at £1S. Moss
4.55%
Ordinary
4 at £1Mr Ivan Lewis
18.18%
Ordinary

Financials

Year2014
Net Worth£2,984
Cash£2,082
Current Liabilities£3,898

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 June 2023Termination of appointment of Roger Alan Lawford as a director on 14 June 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
12 April 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
18 April 2022Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to 1st Floor, Jason House Kerry Hill Horsforth Leeds LS18 4JR on 18 April 2022 (1 page)
10 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
8 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
29 October 2020Termination of appointment of Victoria Louise Thomas as a secretary on 29 October 2020 (1 page)
10 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages)
31 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page)
10 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 22
(9 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 22
(9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 22
(9 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 22
(9 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 22
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 22
(10 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 22
(10 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 22
(10 pages)
28 April 2014Appointment of Mr John Payne as a secretary (2 pages)
28 April 2014Appointment of Mr John Payne as a secretary (2 pages)
28 April 2014Termination of appointment of John Payne as a secretary (1 page)
28 April 2014Termination of appointment of John Payne as a secretary (1 page)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Termination of appointment of Cyril Wald as a director (1 page)
7 March 2013Termination of appointment of Cyril Wald as a director (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Director's details changed for Mr Ivan David Lewis on 25 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Ivan David Lewis on 25 April 2012 (2 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
19 August 2011Amended accounts made up to 31 December 2010 (4 pages)
19 August 2011Amended accounts made up to 31 December 2010 (4 pages)
14 July 2011Appointment of Mr Roger Alan Lawford as a director (2 pages)
14 July 2011Appointment of Mr Roger Alan Lawford as a director (2 pages)
13 July 2011Appointment of Mr Stewart Murray Levi as a director (2 pages)
13 July 2011Appointment of Mrs Fiona Levi as a director (2 pages)
13 July 2011Appointment of Mr Stewart Murray Levi as a director (2 pages)
13 July 2011Appointment of Mrs Fiona Levi as a director (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Cyril Morris Wald on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Cyril Morris Wald on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Michael Jack Moss on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Michael Jack Moss on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Michael Jack Moss on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Cyril Morris Wald on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2010Appointment of Mr John Payne as a secretary (1 page)
15 September 2010Appointment of Mr John Payne as a secretary (1 page)
8 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
8 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
14 April 2010Termination of appointment of Blossom Adleman as a director (2 pages)
14 April 2010Annual return made up to 7 April 2010 (11 pages)
14 April 2010Termination of appointment of Blossom Adleman as a director (2 pages)
14 April 2010Annual return made up to 7 April 2010 (11 pages)
14 April 2010Annual return made up to 7 April 2010 (11 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 07/04/09; no change of members (5 pages)
15 April 2009Return made up to 07/04/09; no change of members (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 07/04/08; full list of members (9 pages)
12 June 2008Return made up to 07/04/08; full list of members (9 pages)
25 October 2007Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 May 2007Return made up to 07/04/07; no change of members (8 pages)
3 May 2007Return made up to 07/04/07; no change of members (8 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 May 2006Return made up to 07/04/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2006Return made up to 07/04/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2005Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page)
23 November 2005Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 997 scott hall road leeds yorkshire LS17 6HJ (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 997 scott hall road leeds yorkshire LS17 6HJ (1 page)
4 July 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 July 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2004Return made up to 07/04/04; full list of members (9 pages)
6 May 2004Return made up to 07/04/04; full list of members (9 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 April 2003Return made up to 07/04/03; no change of members (7 pages)
26 April 2003Return made up to 07/04/03; no change of members (7 pages)
6 January 2003Registered office changed on 06/01/03 from: 616C stonegate road leeds LS17 6EL (1 page)
6 January 2003Registered office changed on 06/01/03 from: 616C stonegate road leeds LS17 6EL (1 page)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002Return made up to 20/04/02; no change of members (7 pages)
21 May 2002Return made up to 20/04/02; no change of members (7 pages)
25 July 2001Return made up to 20/04/01; full list of members (12 pages)
25 July 2001Return made up to 20/04/01; full list of members (12 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 20/04/00; change of members (7 pages)
15 June 2000Return made up to 20/04/00; change of members (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 May 1999Return made up to 20/04/99; change of members (6 pages)
13 May 1999Return made up to 20/04/99; change of members (6 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 May 1998Return made up to 20/04/98; full list of members (4 pages)
21 May 1998Return made up to 20/04/98; full list of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 May 1997Return made up to 20/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 May 1997Return made up to 20/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Return made up to 20/04/96; change of members (6 pages)
18 July 1996Return made up to 20/04/96; change of members (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 20/04/95; full list of members (4 pages)
18 May 1995Return made up to 20/04/95; full list of members (4 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 June 1971Incorporation (13 pages)
14 June 1971Incorporation (13 pages)