Company NameWoodland Rise (Great Cornard) Residents Management Company Limited
Company StatusActive
Company Number11028500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 October 2017(6 years, 6 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 Gary Ivan Lee
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Director NameMr Stacy Andrew Brett
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Construction
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMiss Lucy Philippa Woodhall
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Ian David Hamilton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector In Charge
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 July 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMiss Michelle Marie Baker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Director NameMr Martin Charles William Davidson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Director NameMr Andrew Edward Fuller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Director NameMr Shaun Marjoram
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Secretary NameMelanie Hicks
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Bankside 100, Peachman Way
Broadlands Bus Park
Norwich
Norfolk
NR7 0WF
Director NameMr Grant Henry Bauckham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 January 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Director NameMr Simon Jeffrey Wood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2019)
RoleDirector In Charge
Country of ResidenceEngland
Correspondence AddressPersimmon House Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Director NameMr Simon Peter Rolfe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2021)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Secretary NameMr James Richard Inman
StatusResigned
Appointed01 September 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

25 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
19 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
10 August 2022Termination of appointment of James Richard Inman as a secretary on 18 July 2022 (1 page)
10 August 2022Appointment of Hertford Company Secretaries Limited as a secretary on 18 July 2022 (2 pages)
30 November 2021Accounts for a dormant company made up to 31 October 2021 (6 pages)
12 November 2021Termination of appointment of Simon Peter Rolfe as a director on 1 November 2021 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Melanie Hicks as a secretary on 1 September 2020 (1 page)
14 September 2020Appointment of Mr James Richard Inman as a secretary on 1 September 2020 (2 pages)
20 January 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
16 January 2020Appointment of Mr Ian David Hamilton as a director on 16 January 2020 (2 pages)
5 December 2019Appointment of Miss Lucy Philippa Woodhall as a director on 5 December 2019 (2 pages)
5 December 2019Termination of appointment of Simon Jeffrey Wood as a director on 5 December 2019 (1 page)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Stacy Andrew Brett as a director on 21 January 2019 (2 pages)
28 January 2019Termination of appointment of Grant Henry Bauckham as a director on 21 January 2019 (1 page)
22 January 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Michelle Marie Baker as a director on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Andrew Edward Fuller as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Grant Henry Bauckham as a director on 9 February 2018 (2 pages)
9 February 2018Appointment of Mr Grant Henry Bauckham as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Martin Charles William Davidson as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Gary Ivan Lee as a director on 9 February 2018 (2 pages)
9 February 2018Appointment of Mr Gary Ivan Lee as a director on 9 February 2018 (2 pages)
9 February 2018Appointment of Mr Simon Peter Rolfe as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Andrew Edward Fuller as a director on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Michelle Marie Baker as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Simon Jeffrey Wood as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Shaun Marjoram as a director on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Martin Charles William Davidson as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Simon Peter Rolfe as a director on 9 February 2018 (2 pages)
9 February 2018Appointment of Mr Simon Jeffrey Wood as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Shaun Marjoram as a director on 9 February 2018 (1 page)
24 October 2017Incorporation (28 pages)
24 October 2017Incorporation (28 pages)