Company NameNorth Woodley (Management) Company Limited
DirectorsAmanda Jane Weisberg and Laura Tobi Conrad
Company StatusActive
Company Number04786671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAmanda Jane Weisberg
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North Woodley
Stand Lane
Whitefield
Greater Manchester
M26 1JB
Secretary NameAmanda Jane Weisberg
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North Woodley
Stand Lane
Whitefield
Greater Manchester
M26 1JB
Director NameMrs Laura Tobi Conrad
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RolePublicist
Country of ResidenceEngland
Correspondence Address3 North Woodley Stand Lane
Radcliffe
Manchester
M26 1JB
Director NameMary Maud Addis
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 North Woodley
Stand Lane
Whitefield
Greater Manchester
M26 1JB
Director NameMrs Denise Simon
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 North Woodley
Stand Lane Radcliffe
Manchester
M26 1JB
Director NameJoan Horridge
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Woodley
Stand Lane
Whitefield
Greater Manchester
M26 1JB
Director NameMr Philip Julian Conn
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North Woodley
Radcliffe
Manchester
Lancashire
M26 1JB
Director NameMr Brian Colin Levine
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Woodley
Stand Lane Radcliffe
Manchester
Lancashire
M26 1JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address4 North Woodley Stand Lane
Radcliffe
Manchester
M26 1JB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 February 2019Termination of appointment of Brian Colin Levine as a director on 1 October 2018 (1 page)
20 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 May 2016Annual return made up to 19 May 2016 no member list (6 pages)
23 May 2016Annual return made up to 19 May 2016 no member list (6 pages)
21 December 2015Appointment of Miss Laura Tobi Conrad as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Miss Laura Tobi Conrad as a director on 18 December 2015 (2 pages)
1 July 2015Accounts made up to 30 June 2015 (2 pages)
1 July 2015Accounts made up to 30 June 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
27 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
26 May 2015Register inspection address has been changed to C/O Russel Weisberg Hilton House 71-73 Chapel Street Salford M3 5BZ (1 page)
26 May 2015Register inspection address has been changed to C/O Russel Weisberg Hilton House 71-73 Chapel Street Salford M3 5BZ (1 page)
22 May 2015Termination of appointment of Joan Horridge as a director on 19 December 2014 (1 page)
22 May 2015Termination of appointment of Joan Horridge as a director on 19 December 2014 (1 page)
22 May 2015Secretary's details changed for Amanda Jane Weisberg on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Amanda Jane Weisberg on 22 May 2015 (1 page)
22 July 2014Accounts made up to 30 June 2014 (1 page)
22 July 2014Accounts made up to 30 June 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
21 May 2014Annual return made up to 19 May 2014 no member list (6 pages)
21 May 2014Annual return made up to 19 May 2014 no member list (6 pages)
6 January 2014Termination of appointment of Mary Addis as a director (1 page)
6 January 2014Termination of appointment of Mary Maud Addis as a director on 13 August 2013 (1 page)
6 January 2014Termination of appointment of Mary Maud Addis as a director on 13 August 2013 (1 page)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
15 July 2013Accounts made up to 30 June 2013 (1 page)
15 July 2013Accounts made up to 30 June 2013 (1 page)
21 May 2013Annual return made up to 19 May 2013 no member list (7 pages)
21 May 2013Annual return made up to 19 May 2013 no member list (7 pages)
13 July 2012Accounts made up to 30 June 2012 (1 page)
13 July 2012Accounts made up to 30 June 2012 (1 page)
23 May 2012Annual return made up to 19 May 2012 no member list (7 pages)
23 May 2012Annual return made up to 19 May 2012 no member list (7 pages)
17 August 2011Accounts made up to 30 June 2011 (1 page)
17 August 2011Accounts made up to 30 June 2011 (1 page)
17 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
23 May 2011Annual return made up to 19 May 2011 no member list (7 pages)
23 May 2011Annual return made up to 19 May 2011 no member list (7 pages)
27 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
27 August 2010Accounts made up to 30 June 2010 (1 page)
27 August 2010Accounts made up to 30 June 2010 (1 page)
21 May 2010Director's details changed for Mary Maud Addis on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Joan Horridge on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Brian Colin Levine on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Joan Horridge on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Brian Colin Levine on 19 May 2010 (2 pages)
21 May 2010Annual return made up to 19 May 2010 no member list (5 pages)
21 May 2010Director's details changed for Mr Philip Julian Conn on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Amanda Jane Weisberg on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Amanda Jane Weisberg on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Philip Julian Conn on 19 May 2010 (2 pages)
21 May 2010Annual return made up to 19 May 2010 no member list (5 pages)
21 May 2010Director's details changed for Mary Maud Addis on 19 May 2010 (2 pages)
20 April 2010Accounts made up to 30 June 2009 (1 page)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
20 April 2010Accounts made up to 30 June 2009 (1 page)
20 May 2009Annual return made up to 19/05/09 (3 pages)
20 May 2009Annual return made up to 19/05/09 (3 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 January 2009Accounts made up to 30 June 2008 (1 page)
22 January 2009Accounts made up to 30 June 2008 (1 page)
19 May 2008Annual return made up to 19/05/08 (3 pages)
19 May 2008Annual return made up to 19/05/08 (3 pages)
14 July 2007Accounts made up to 30 June 2007 (1 page)
14 July 2007Accounts made up to 30 June 2007 (1 page)
14 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
5 June 2007Annual return made up to 21/05/07 (2 pages)
5 June 2007Annual return made up to 21/05/07 (2 pages)
27 April 2007Accounts made up to 30 June 2006 (1 page)
27 April 2007Accounts made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
23 May 2006Annual return made up to 21/05/06 (5 pages)
23 May 2006Annual return made up to 21/05/06 (5 pages)
21 February 2006Accounts made up to 30 June 2005 (1 page)
21 February 2006Accounts made up to 30 June 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 May 2005Annual return made up to 21/05/05 (2 pages)
22 May 2005Annual return made up to 21/05/05 (2 pages)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2005Accounts made up to 30 June 2004 (1 page)
21 January 2005Accounts made up to 30 June 2004 (1 page)
4 June 2004Annual return made up to 04/06/04 (5 pages)
4 June 2004Annual return made up to 04/06/04 (5 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Incorporation (28 pages)
4 June 2003Incorporation (28 pages)