UKBizDB.co.uk

58 AND 60 WOODBURY FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 58 And 60 Woodbury Freehold Limited. The company was founded 9 years ago and was given the registration number 09262132. The firm's registered office is in LONDON. You can find them at 58 Woodbury Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:58 AND 60 WOODBURY FREEHOLD LIMITED
Company Number:09262132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:58 Woodbury Street, London, England, SW17 9RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Greenwood Road, Thames Ditton, United Kingdom, KT7 0DX

Director14 October 2014Active
58, Woodbury Street, London, England, SW17 9RR

Director20 October 2017Active
6, Barchard Street, London, United Kingdom, SW18 1DU

Director14 October 2014Active

People with Significant Control

Mr Felix James Augustine Clarke
Notified on:20 October 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:58, Woodbury Street, London, England, SW17 9RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Watt
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:6, Barchard Street, London, England, SW18 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Watt
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:6, Barchard Street, London, SW18 1DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rasheed Chachia
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:76, Fircroft Road, London, England, SW17 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Gazette

Gazette filings brought up to date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2023-02-12Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type dormant.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Gazette

Gazette filings brought up to date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-12-07Address

Change registered office address company with date old address new address.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.