Company NameWoodlands Walk (Branton) Management Company Limited
DirectorsCharlene Welsby and Steve Huckett
Company StatusActive
Company Number08554308
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2013(10 years, 10 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 NameMs Charlene Welsby
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Steve Huckett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(9 years after company formation)
Appointment Duration1 year, 10 months
RoleSenior Stock Controller
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Paul Thomas Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMiss Christine Jean Pugh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Steve Huckett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2022)
RoleSenior Stock Controller
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Anthony Batty
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2021(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 August 2022)
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 Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
10 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 10 July 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
4 August 2022Termination of appointment of Anthony Batty as a director on 4 August 2022 (1 page)
6 June 2022Appointment of Mr Steve Huckett as a director on 6 June 2022 (2 pages)
6 June 2022Termination of appointment of Steve Huckett as a director on 6 June 2022 (1 page)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
12 August 2021Termination of appointment of Christine Jean Pugh as a director on 12 August 2021 (1 page)
12 August 2021Appointment of Mr Anthony Batty as a director on 12 August 2021 (2 pages)
12 August 2021Appointment of Ms Charlene Welsby as a director on 12 August 2021 (2 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 October 2020Appointment of Mr Steve Huckett as a director on 12 October 2020 (2 pages)
12 October 2020Termination of appointment of Anthony Batty as a director on 12 October 2020 (1 page)
12 October 2020Appointment of Miss Christine Jean Pugh as a director on 12 October 2020 (2 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Termination of appointment of Paul Thomas Hogan as a director on 3 July 2019 (1 page)
3 July 2019Termination of appointment of Andrew John Taylor as a director on 3 July 2019 (1 page)
3 July 2019Appointment of Mr Anthony Batty as a director on 3 July 2019 (2 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Annual return made up to 3 June 2016 no member list (4 pages)
28 July 2016Annual return made up to 3 June 2016 no member list (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
27 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
29 July 2015Annual return made up to 3 June 2015 no member list (2 pages)
29 July 2015Annual return made up to 3 June 2015 no member list (2 pages)
29 July 2015Annual return made up to 3 June 2015 no member list (2 pages)
15 June 2015Registered office address changed from C/O Clare Joyce Property Solutions Ltd Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Clare Joyce Property Solutions Ltd Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 3 June 2014 no member list (2 pages)
24 July 2014Annual return made up to 3 June 2014 no member list (2 pages)
24 July 2014Annual return made up to 3 June 2014 no member list (2 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)