Company NameWoodsend Didsbury Management Limited
DirectorDanny Samuels
Company StatusActive
Company Number05626256
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 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 Danny Samuels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(6 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Woodsend
Barlow Moore Road
Didsbury
Manchester
M20 2PW
Secretary NameDanny Samuels
NationalityBritish
StatusCurrent
Appointed01 June 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressApartment 6 Woodsend 135a Barlow Moor Road
Didsbury
M20 2PW
Director NameMr Justin Paul Samuels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Narrow Walk
Stamford Road
Bowden
Cheshire
WA14 2JW
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed07 June 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 12 June 2008)
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL

Location

Registered AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Manchester
M20 2PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £100Danny Samuels
100.00%
Ordinary

Financials

Year2014
Net Worth£49,523
Cash£7,299
Current Liabilities£15,539

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

21 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
7 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
9 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
26 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
10 August 2017Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 10 August 2017 (2 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
21 October 2015Termination of appointment of Justin Paul Samuels as a director on 22 September 2015 (1 page)
21 October 2015Termination of appointment of Justin Paul Samuels as a director on 22 September 2015 (1 page)
25 August 2015Registered office address changed from 11 a the Downs Altrincham Cheshire WA14 2QD to 31 Sackville Street Manchester M1 3LZ on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from 11 a the Downs Altrincham Cheshire WA14 2QD to 31 Sackville Street Manchester M1 3LZ on 25 August 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 May 2015Administrative restoration application (3 pages)
21 May 2015Administrative restoration application (3 pages)
21 May 2015Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 May 2015Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 May 2015Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 May 2015Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 May 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 May 2015Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(14 pages)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(14 pages)
23 May 2011Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(14 pages)
5 April 2011Registered office address changed from Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 5 April 2011 (2 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
25 October 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
9 April 2010Annual return made up to 17 November 2009 (14 pages)
9 April 2010Total exemption full accounts made up to 30 November 2008 (4 pages)
9 April 2010Annual return made up to 17 November 2009 (14 pages)
9 April 2010Total exemption full accounts made up to 30 November 2008 (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Return made up to 17/11/08; no change of members (5 pages)
19 June 2009Return made up to 17/11/08; no change of members (5 pages)
19 June 2009Director's change of particulars / danny samuels / 31/08/2008 (1 page)
19 June 2009Secretary appointed danny samuels (1 page)
19 June 2009Director's change of particulars / danny samuels / 31/08/2008 (1 page)
19 June 2009Secretary appointed danny samuels (1 page)
24 June 2008Appointment terminated secretary realty management LIMITED (1 page)
24 June 2008Registered office changed on 24/06/2008 from 128 wellington road north stockport cheshire SK4 2LL (1 page)
24 June 2008Registered office changed on 24/06/2008 from 128 wellington road north stockport cheshire SK4 2LL (1 page)
24 June 2008Appointment terminated secretary realty management LIMITED (1 page)
21 April 2008Return made up to 17/11/07; full list of members (9 pages)
21 April 2008Return made up to 17/11/07; full list of members (9 pages)
30 November 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
12 November 2007Return made up to 17/11/06; full list of members (7 pages)
12 November 2007Return made up to 17/11/06; full list of members (7 pages)
29 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
29 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
27 February 2006Registered office changed on 27/02/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 November 2005Incorporation (16 pages)
17 November 2005Incorporation (16 pages)