Company NameWoodgates (North Ferriby) Management Company Limited
Company StatusActive
Company Number04668439
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 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 NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaltings Property Management 32 Beverley Road
Hull
HU3 1YE
Secretary NameMr Brian Godfrey Burley
StatusCurrent
Appointed26 June 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressMaltings Property Management 32 Beverley Road
Hull
HU3 1YE
Director NameMrs Barbara Maud Yates
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wellingtonia House Hellyer Close
North Ferriby
HU14 3JD
Director NameMrs Sandra Fee
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Wellingtonia House Hellyer Close
North Ferriby
HU14 3JD
Director NameNigel Andrew Bowes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleManaging Director
Correspondence AddressPersimmon House
Morton Lane
Beverley
East Riding Of Yorkshire
HU17 9DD
Director NameKaren Elizabeth Harrowell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSales Director
Correspondence AddressPersimmon Homes
Morton Lane
Beverley
East Riding Of Yorkshire
HU17 9DD
Secretary NameNigel Andrew Bowes
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleDeputy Managing Director
Correspondence AddressPersimmon House
Morton Lane
Beverley
East Riding Of Yorkshire
HU17 9DD
Director NameMr Shaun Arnett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2010)
RoleShopfitting
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellingtonia House
North Ferriby
North Humberside
HU14 3JD
Director NameColin Stevens
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Wellingtonia House
Hellyer Close
North Ferriby
North Humberside
HU14 3JD
Secretary NameVictor Appleton
NationalityBritish
StatusResigned
Appointed10 April 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2007)
RoleRetired
Correspondence Address12 Wellingtonia House
North Ferriby
Hull
North Humberside
HU14 3JD
Director NameMr Michael Francis Slade
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMrs Sandra Fee
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Secretary NameMr Michael Francis Slade
StatusResigned
Appointed27 February 2010(7 years after company formation)
Appointment Duration1 year (resigned 28 March 2011)
RoleCompany Director
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMrs Tracy Leann Slade
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 March 2011)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Secretary NameMr Johannes Van Nieuwkerk
StatusResigned
Appointed29 September 2010(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr David Ernest Yates
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameCapt Charles Anthony Sheffield
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMaltings Property Management 32 Beverley Road
Hull
HU3 1YE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2009)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressMaltings Property Management
32 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Andrew Wright
5.88%
Ordinary
1 at £1Charles Anthony Sheffield & Marjorie Sheffield
5.88%
Ordinary
1 at £1Claire Taylor & Peter James Taylor
5.88%
Ordinary
1 at £1Dr S. Banerjee & Dr A. Banerjee
5.88%
Ordinary
1 at £1Laura Umesh & Umesh Lakshminarayana
5.88%
Ordinary
1 at £1Mr Appleson & Mrs V. Appleson
5.88%
Ordinary
1 at £1Mr Brian Godfrey Burley
5.88%
Ordinary
1 at £1Mr Fee & Mrs Fee
5.88%
Ordinary
1 at £1Mr S. Garg
5.88%
Ordinary
1 at £1Mr S.j. Nolan & Mrs J.m. Nolan
5.88%
Ordinary
1 at £1Mr W. Morgan
5.88%
Ordinary
1 at £1Mr Yates & Mrs Yates
5.88%
Ordinary
1 at £1Mrs Batty
5.88%
Ordinary
1 at £1Mrs J.m. Burnham
5.88%
Ordinary
1 at £1Mrs Jane Pace
5.88%
Ordinary
1 at £1Raymond Sipling Hargreaves & Ann Patricia Hargreaves
5.88%
Ordinary
1 at £1William Ernest Glanville & Julie May Glanville
5.88%
Ordinary

Financials

Year2014
Net Worth£14,102
Cash£14,269
Current Liabilities£1,143

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 2 December 2023 with updates (5 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
3 August 2021Appointment of Mrs Sandra Fee as a director on 28 July 2021 (2 pages)
3 August 2021Appointment of Mrs Barbara Maud Yates as a director on 28 July 2021 (2 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 December 2020Termination of appointment of Charles Anthony Sheffield as a director on 4 December 2020 (1 page)
3 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
24 November 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 December 2018Registered office address changed from 32 Maltings Property Management Beverley Road Hull East Yorkshire HU3 1YE England to Maltings Property Management 32 Beverley Road Hull HU3 1YE on 24 December 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
3 September 2018Registered office address changed from Maltings Property Management 32 Beverley Road Hull East Yorkshire HU3 1YE England to 32 Maltings Property Management Beverley Road Hull East Yorkshire HU3 1YE on 3 September 2018 (1 page)
31 August 2018Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR to Maltings Property Management 32 Beverley Road Hull East Yorkshire HU3 1YE on 31 August 2018 (1 page)
26 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17
(6 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17
(6 pages)
18 January 2016Termination of appointment of David Ernest Yates as a director on 18 December 2015 (1 page)
18 January 2016Termination of appointment of David Ernest Yates as a director on 18 December 2015 (1 page)
20 July 2015Termination of appointment of Johannes Van Nieuwkerk as a secretary on 26 June 2015 (1 page)
20 July 2015Appointment of Mr Brian Godfrey Burley as a secretary on 26 June 2015 (2 pages)
20 July 2015Appointment of Mr Brian Godfrey Burley as a secretary on 26 June 2015 (2 pages)
20 July 2015Termination of appointment of Johannes Van Nieuwkerk as a secretary on 26 June 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Appointment of Capt. Charles Anthony Sheffield as a director on 26 June 2015 (2 pages)
1 July 2015Appointment of Capt. Charles Anthony Sheffield as a director on 26 June 2015 (2 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17
(6 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17
(6 pages)
8 October 2014Termination of appointment of Michael Francis Slade as a director on 26 September 2014 (1 page)
8 October 2014Termination of appointment of Michael Francis Slade as a director on 26 September 2014 (1 page)
23 July 2014Appointment of Mr David Ernest Yates as a director on 6 May 2014 (2 pages)
23 July 2014Appointment of Mr David Ernest Yates as a director on 6 May 2014 (2 pages)
23 July 2014Appointment of Mr David Ernest Yates as a director on 6 May 2014 (2 pages)
2 June 2014Termination of appointment of Tracy Slade as a director (1 page)
2 June 2014Termination of appointment of Tracy Slade as a director (1 page)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 17
(6 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 17
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Appointment of Mr Brian Godfrey Burley as a director (2 pages)
9 June 2011Appointment of Mr Brian Godfrey Burley as a director (2 pages)
5 April 2011Termination of appointment of Michael Slade as a secretary (1 page)
5 April 2011Termination of appointment of Michael Slade as a secretary (1 page)
4 April 2011Termination of appointment of Tracy Slade as a director (1 page)
4 April 2011Termination of appointment of Tracy Slade as a director (1 page)
4 April 2011Termination of appointment of Michael Slade as a secretary (1 page)
4 April 2011Termination of appointment of Michael Slade as a secretary (1 page)
22 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
15 March 2011Statement of capital following an allotment of shares on 9 January 2010
  • GBP 17
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 9 January 2010
  • GBP 17
(3 pages)
15 March 2011Termination of appointment of David Yates as a director (1 page)
15 March 2011Termination of appointment of David Yates as a director (1 page)
15 March 2011Statement of capital following an allotment of shares on 9 January 2010
  • GBP 17
(3 pages)
22 February 2011Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR on 22 February 2011 (1 page)
22 February 2011Appointment of Mrs Tracy Leann Slade as a director (2 pages)
22 February 2011Termination of appointment of Sandra Fee as a director (1 page)
22 February 2011Registered office address changed from Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR on 22 February 2011 (1 page)
22 February 2011Appointment of Mr Michael Francis Slade as a secretary (1 page)
22 February 2011Appointment of Mrs Tracy Leann Slade as a director (2 pages)
22 February 2011Termination of appointment of Colin Stevens as a director (1 page)
22 February 2011Termination of appointment of Colin Stevens as a director (1 page)
22 February 2011Appointment of Mr Michael Francis Slade as a secretary (1 page)
22 February 2011Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Sandra Fee as a director (1 page)
15 October 2010Appointment of Mrs Tracy Leann Slade as a director (2 pages)
15 October 2010Appointment of Mrs Tracy Leann Slade as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page)
29 September 2010Termination of appointment of Sandra Fee as a director (1 page)
29 September 2010Termination of appointment of Sandra Fee as a director (1 page)
8 March 2010Appointment of Mrs Sandra Fee as a director (2 pages)
8 March 2010Appointment of Mrs Sandra Fee as a director (2 pages)
2 March 2010Director's details changed for Colin Stevens on 17 February 2010 (2 pages)
2 March 2010Appointment of Mr Michael Francis Slade as a director (2 pages)
2 March 2010Director's details changed for David Ernest Yates on 17 February 2010 (2 pages)
2 March 2010Director's details changed for David Ernest Yates on 17 February 2010 (2 pages)
2 March 2010Termination of appointment of Shaun Arnett as a director (1 page)
2 March 2010Termination of appointment of Shaun Arnett as a director (1 page)
2 March 2010Appointment of Mr Michael Francis Slade as a secretary (1 page)
2 March 2010Appointment of Mr Michael Francis Slade as a secretary (1 page)
2 March 2010Appointment of Mr Michael Francis Slade as a director (2 pages)
2 March 2010Director's details changed for Colin Stevens on 17 February 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 17/02/09; full list of members (4 pages)
18 March 2009Return made up to 17/02/09; full list of members (4 pages)
6 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
6 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
21 January 2009Registered office changed on 21/01/2009 from c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 January 2009Registered office changed on 21/01/2009 from c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 April 2008Return made up to 17/02/08; full list of members (8 pages)
28 April 2008Return made up to 17/02/08; full list of members (8 pages)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Registered office changed on 10/09/07 from: 16 wellingtonia house hellyer close north ferriby hull east yorkshire HU14 3JD (1 page)
10 September 2007Registered office changed on 10/09/07 from: 16 wellingtonia house hellyer close north ferriby hull east yorkshire HU14 3JD (1 page)
22 May 2007Return made up to 17/02/07; full list of members (7 pages)
22 May 2007Return made up to 17/02/07; full list of members (7 pages)
27 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
12 December 2006Full accounts made up to 28 February 2006 (13 pages)
12 December 2006Full accounts made up to 28 February 2006 (13 pages)
18 May 2006Registered office changed on 18/05/06 from: persimmon house fulford york yorkshire YO19 4FE (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: persimmon house fulford york yorkshire YO19 4FE (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
6 April 2006Return made up to 17/02/06; full list of members (7 pages)
6 April 2006Return made up to 17/02/06; full list of members (7 pages)
1 December 2005Full accounts made up to 28 February 2005 (10 pages)
1 December 2005Full accounts made up to 28 February 2005 (10 pages)
1 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Full accounts made up to 29 February 2004 (10 pages)
30 November 2004Full accounts made up to 29 February 2004 (10 pages)
6 May 2004Return made up to 17/02/04; full list of members (7 pages)
6 May 2004Return made up to 17/02/04; full list of members (7 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (21 pages)
17 February 2003Incorporation (21 pages)