Company NameWood Lane (Newsome) Management Company Limited
Company StatusActive
Company Number05158588
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2004(19 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 Sojourner Truth Sutton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleAcct Exec
Country of ResidenceEngland
Correspondence Address11 Mayfield Crescent
Thornton Heath
Surrey
CR7 6DH
Director NameMr Dennis Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address40 Farrer Top
Markyate
St. Albans
AL3 8ND
Director NameFrancis Xavier Hinds
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellesley Road
Andover
SP10 2HF
Director NameMrs Lynda Christine Percival
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address28 Welbeck Rise
Harpenden
Hertfordshire
AL5 1SN
Secretary NameMr Brent James Patterson
StatusCurrent
Appointed05 March 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address269 Altrincham Road
Manchester
M22 4NY
Director NameMrs Susan Elizabeth Ring
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(15 years after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Chesterfield Crescent
Wing
Leighton Buzzard
LU7 0TW
Director NameMr Phillip James Ring
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(15 years after company formation)
Appointment Duration4 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Chesterfield Crescent
Wing
Leighton Buzzard
LU7 0TW
Director NameMrs Mei Po Morley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(15 years after company formation)
Appointment Duration4 years, 10 months
RoleProperty Managing
Country of ResidenceWales
Correspondence Address16 Garrick Drive
Thornhill
Cardiff
CF14 9BG
Wales
Director NameMr Colin Robert Morley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(15 years after company formation)
Appointment Duration4 years, 10 months
RoleDental Technician
Country of ResidenceWales
Correspondence Address16 Garrick Drive
Thornhill
Cardiff
CF14 9BG
Wales
Secretary NameJmb Property Management Limited
StatusCurrent
Appointed03 May 2023(18 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NameMr Thomas Phillip Kerkham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(19 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address83 Sanville Gardens
Stanstead Abbotts
Ware
SG12 8GA
Director NameMr Robert Stephen Hampshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBarthorpe House
Barthorpe
North Yorkshire
YO17 9RW
Secretary NameRosemary Louise Hampshire
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBarthorpe House
Barthorpe
North Yorkshire
YO17 9RW
Director NameJon Howard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 February 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm View Drive
Sheffield
Yorkshire
S12 4JE
Director NamePeter Camm
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 February 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmshaw Close
Edenthorpe
Doncaster
South Yorkshire
DN3 2TQ
Director NameLeigh Belcher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 10 June 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Wesley Close
Reigate
Surrey
RH2 8JS
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed27 August 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameAlexandra Heald
NationalityBritish
StatusResigned
Appointed17 May 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressC/O Eddisons Pennine House Russell Street
Leeds
West Yorkshire
LS1 5RN
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed10 November 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2019)
RoleCompany Director
Correspondence Address269 Altrincham Road
Manchester
M22 4NY
Director NameMr Simon Timothy Mulvey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence Address41b Cannon Street
Little Downham
Ely
CB6 2SS

Location

Registered AddressJmb Property Management Ltd Suite 117, Imperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

8 March 2024Appointment of Mr Thomas Phillip Kerkham as a director on 7 March 2024 (2 pages)
21 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
3 May 2023Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 February 2022Termination of appointment of Simon Timothy Mulvey as a director on 14 February 2022 (1 page)
22 June 2021Termination of appointment of Leigh Belcher as a director on 10 June 2021 (1 page)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 February 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021 (1 page)
11 December 2020Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 July 2019Appointment of Mrs Susan Elizabeth Ring as a director on 4 July 2019 (2 pages)
4 July 2019Appointment of Mr Colin Robert Morley as a director on 4 July 2019 (2 pages)
4 July 2019Appointment of Mr Phillip James Ring as a director on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Francis Xavier Hinds on 4 July 2019 (2 pages)
4 July 2019Appointment of Mr Simon Timothy Mulvey as a director on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr Dennis Percival on 4 July 2019 (2 pages)
4 July 2019Appointment of Mrs Mei Po Morley as a director on 4 July 2019 (2 pages)
5 March 2019Termination of appointment of Elizabeth Harriet Price as a secretary on 5 March 2019 (1 page)
5 March 2019Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019 (1 page)
5 March 2019Appointment of Mr Brent James Patterson as a secretary on 5 March 2019 (2 pages)
30 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 January 2019Notification of a person with significant control statement (2 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 October 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 11 October 2016 (1 page)
12 October 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 11 October 2016 (1 page)
15 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
15 July 2016Annual return made up to 21 June 2016 no member list (5 pages)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
22 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 August 2015Annual return made up to 21 June 2015 no member list (7 pages)
17 August 2015Annual return made up to 21 June 2015 no member list (7 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
23 June 2014Director's details changed for Francis Xavier Hinds on 3 June 2013 (2 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (6 pages)
23 June 2014Director's details changed for Francis Xavier Hinds on 3 June 2013 (2 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (6 pages)
23 June 2014Director's details changed for Francis Xavier Hinds on 3 June 2013 (2 pages)
19 February 2014Termination of appointment of Jon Howard as a director (1 page)
19 February 2014Termination of appointment of Jon Howard as a director (1 page)
19 February 2014Termination of appointment of Peter Camm as a director (1 page)
19 February 2014Termination of appointment of Peter Camm as a director (1 page)
19 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
19 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
21 June 2013Annual return made up to 21 June 2013 no member list (8 pages)
21 June 2013Annual return made up to 21 June 2013 no member list (8 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
21 June 2012Annual return made up to 21 June 2012 no member list (8 pages)
21 June 2012Annual return made up to 21 June 2012 no member list (8 pages)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
11 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
23 June 2011Annual return made up to 21 June 2011 no member list (8 pages)
23 June 2011Annual return made up to 21 June 2011 no member list (8 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
28 June 2010Director's details changed for Jon Howard on 21 June 2010 (2 pages)
28 June 2010Annual return made up to 21 June 2010 no member list (6 pages)
28 June 2010Director's details changed for Francis Xavier Hinds on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Sojourner Truth Sutton on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Sojourner Truth Sutton on 21 June 2010 (2 pages)
28 June 2010Termination of appointment of Robert Hampshire as a director (1 page)
28 June 2010Director's details changed for Jon Howard on 21 June 2010 (2 pages)
28 June 2010Termination of appointment of Robert Hampshire as a director (1 page)
28 June 2010Director's details changed for Peter Camm on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Leigh Belcher on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Peter Camm on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Francis Xavier Hinds on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Leigh Belcher on 21 June 2010 (2 pages)
28 June 2010Annual return made up to 21 June 2010 no member list (6 pages)
20 May 2010Appointment of Alexandra Heald as a secretary (4 pages)
20 May 2010Appointment of Alexandra Heald as a secretary (4 pages)
1 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
10 September 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
10 September 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
7 September 2009Appointment terminate, secretary robert stephen hampshire logged form (1 page)
7 September 2009Appointment terminate, secretary robert stephen hampshire logged form (1 page)
5 September 2009Secretary appointed sharon tracey morley (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Secretary appointed sharon tracey morley (1 page)
5 September 2009Appointment terminated secretary rosemary hampshire (1 page)
5 September 2009Registered office changed on 05/09/2009 from, 1 primrose hill, buttercrambe road stamford, bridge york, north yorkshire, YO41 1AW (1 page)
5 September 2009Registered office changed on 05/09/2009 from, 1 primrose hill, buttercrambe road stamford, bridge york, north yorkshire, YO41 1AW (1 page)
5 September 2009Appointment terminated secretary rosemary hampshire (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Annual return made up to 21/06/09 (2 pages)
3 September 2009Annual return made up to 21/06/09 (2 pages)
25 August 2009Director appointed dennis percival (1 page)
25 August 2009Director appointed sojourner truth sutton (1 page)
25 August 2009Director appointed francis xavier hinds (1 page)
25 August 2009Director appointed leigh belcher (1 page)
25 August 2009Director appointed dennis percival (1 page)
25 August 2009Director appointed lynda christine percival (1 page)
25 August 2009Director appointed sojourner truth sutton (1 page)
25 August 2009Director appointed francis xavier hinds (1 page)
25 August 2009Director appointed leigh belcher (1 page)
25 August 2009Director appointed lynda christine percival (1 page)
20 August 2009Director appointed jon howard (1 page)
20 August 2009Director appointed peter camm (1 page)
20 August 2009Director appointed peter camm (1 page)
20 August 2009Director appointed jon howard (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Annual return made up to 21/06/08 (2 pages)
24 September 2008Annual return made up to 21/06/08 (2 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 October 2007Annual return made up to 21/06/07 (2 pages)
22 October 2007Annual return made up to 21/06/07 (2 pages)
17 August 2006Annual return made up to 21/06/06 (3 pages)
17 August 2006Annual return made up to 21/06/06 (3 pages)
15 September 2005Annual return made up to 21/06/05 (3 pages)
15 September 2005Annual return made up to 21/06/05 (3 pages)
8 November 2004Registered office changed on 08/11/04 from: unit 4 fold court, buttercrambe, york, yorkshire YO41 1XU (1 page)
8 November 2004Registered office changed on 08/11/04 from: unit 4 fold court, buttercrambe, york, yorkshire YO41 1XU (1 page)
21 June 2004Incorporation (23 pages)
21 June 2004Incorporation (23 pages)