UKBizDB.co.uk

FILWOOD PROPERTY LIMITED

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

This company is commonly known as Filwood Property Limited. The company was founded 21 years ago and was given the registration number 04443251. The firm's registered office is in BRADLEY STOKE. You can find them at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FILWOOD PROPERTY LIMITED
Company Number:04443251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Secretary06 May 2023Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director06 May 2023Active
52 Logan Road, Bishopston, Bristol, England, BS7 8DR

Director21 May 2002Active
52 Logan Road, Bishopston, Bristol, England, BS7 8DR

Secretary21 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 May 2002Active
Old Malthouse,, Upper Morton, Thornbury, Bristol, BS35 1LH

Director21 May 2002Active
Penywell Cottage, Rockhampton, Berkeley, GL13 9DU

Director05 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 May 2002Active

People with Significant Control

Ms Jane Griffiths
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:60 Woodend Road, Coalpit Heath, Bristol, United Kingdom, BS36 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Osborne
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:52 Logan Road, Bishopston, Bristol, England, BS7 8DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Change person secretary company with change date.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-27Officers

Appoint person secretary company with name date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person secretary company with change date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.