Company NameWoodberry Grange Management Company Limited
DirectorsPaul Edgar and Martin Cook
Company StatusActive
Company Number07684016
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2011(12 years, 9 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 Paul Edgar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleContracts Engineer (Electrical)
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Martin Cook
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(10 years after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Stephen Thomas Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Richard Miles Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Richard John Martin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMs Becky Connelly
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2021)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Matthew Laycock
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMiss Karen Duncombe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Location

Registered AddressSunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

8 March 2024Micro company accounts made up to 28 February 2024 (6 pages)
13 July 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 13 July 2023 (1 page)
13 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
6 July 2023Second filing for the appointment of Mr Leslie William Dymond as a director (3 pages)
22 March 2023Appointment of Mr Leslie William Dymond as a director on 22 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2023
(3 pages)
8 March 2023Micro company accounts made up to 28 February 2023 (7 pages)
11 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 28 February 2022 (6 pages)
19 October 2021Termination of appointment of Karen Duncombe as a director on 19 October 2021 (1 page)
23 July 2021Appointment of Mr Martin Cook as a director on 23 July 2021 (2 pages)
23 July 2021Termination of appointment of Becky Connelly as a director on 23 July 2021 (1 page)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 28 February 2021 (7 pages)
8 October 2020Appointment of Miss Karen Duncombe as a director on 8 October 2020 (2 pages)
11 September 2020Termination of appointment of Matthew Laycock as a director on 11 September 2020 (1 page)
28 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
28 November 2019Termination of appointment of Richard John Martin as a director on 21 November 2019 (1 page)
8 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 June 2018Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
6 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
20 June 2017Appointment of Mr Matthew Laycock as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Matthew Laycock as a director on 20 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 October 2016Appointment of Mr Paul Edgar as a director (2 pages)
10 October 2016Appointment of Mr Paul Edgar as a director (2 pages)
7 October 2016Appointment of Mr Richard Martin as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Paul Edgar as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Richard Martin as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Paul Edgar as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Stephen Thomas Harrison as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Richard Miles Wilson as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Becky Connelly as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Paul Andrew Harrison as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Stephen Thomas Harrison as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Richard Miles Wilson as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Paul Andrew Harrison as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Becky Connelly as a director on 6 October 2016 (2 pages)
28 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
28 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
29 July 2015Annual return made up to 27 June 2015 no member list (3 pages)
2 July 2015Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
30 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
12 June 2014Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 12 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
30 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
3 May 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
11 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)