UKBizDB.co.uk

OLD WOODLANDS PROPERTIES (UK) LIMITED

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

This company is commonly known as Old Woodlands Properties (uk) Limited. The company was founded 19 years ago and was given the registration number 05171346. The firm's registered office is in BROMLEY. You can find them at Riverside, 3 Hayes Road, Bromley, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLD WOODLANDS PROPERTIES (UK) LIMITED
Company Number:05171346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Riverside, 3 Hayes Road, Bromley, Kent, BR2 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, 3 Hayes Road, Bromley, England, BR2 9AF

Secretary06 July 2004Active
153a Wrotham Road, Gravesend, DA11 0QL

Director06 July 2004Active
Riverside, 3 Hayes Road, Bromley, England, BR2 9AF

Director06 July 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary06 July 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director06 July 2004Active

People with Significant Control

Mrs Elizabeth Coulsey Moss
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Riverside, 3 Hayes Road, Bromley, BR2 9AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joseph James Leach
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:153a, Wrotham Road, Gravesend, England, DA11 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Coulsey Moss
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Riverside, 3 Hayes Road, Bromley, England, BR2 9AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-22Dissolution

Dissolution application strike off company.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.