Company NameWoodhall Grange Management Company Limited
DirectorsPaul Thomas Hogan and Andrew John Taylor
Company StatusActive
Company Number08802011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 2013(10 years, 4 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 Thomas Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 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
StatusCurrent
Appointed04 December 2013(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

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
18 July 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
26 January 2023Micro company accounts made up to 31 December 2022 (6 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 December 2021 (6 pages)
7 December 2021Director's details changed for Mr Andrew John Taylor on 7 December 2021 (2 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (7 pages)
5 February 2021Register inspection address has been changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL United Kingdom to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton DL6 2NJ (1 page)
4 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 February 2021Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page)
4 February 2021Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page)
4 February 2021Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page)
1 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 February 2017Confirmation statement made on 4 December 2016 with updates (4 pages)
1 February 2017Confirmation statement made on 4 December 2016 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 4 December 2015 no member list (3 pages)
18 January 2016Annual return made up to 4 December 2015 no member list (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Registered office address changed from C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale 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 Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
9 December 2014Annual return made up to 4 December 2014 no member list (3 pages)
9 December 2014Annual return made up to 4 December 2014 no member list (3 pages)
9 December 2014Register inspection address has been changed from 120 Wellington Street Leeds West Yorkshire LS1 4LT to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL (1 page)
9 December 2014Annual return made up to 4 December 2014 no member list (3 pages)
9 December 2014Register inspection address has been changed from 120 Wellington Street Leeds West Yorkshire LS1 4LT to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL (1 page)
8 December 2014Registered office address changed from C/O Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 8 December 2014 (1 page)
17 October 2014Registered office address changed from Alpha Court Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to C/O Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from Alpha Court Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to C/O Cjb Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 17 October 2014 (2 pages)
6 January 2014Register inspection address has been changed (2 pages)
6 January 2014Register inspection address has been changed (2 pages)
6 January 2014Register(s) moved to registered inspection location (2 pages)
6 January 2014Register(s) moved to registered inspection location (2 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)