UKBizDB.co.uk

STEPHEN J. WOODWARD SURVEYORS LIMITED

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

This company is commonly known as Stephen J. Woodward Surveyors Limited. The company was founded 24 years ago and was given the registration number 03963997. The firm's registered office is in HARROW. You can find them at The Old Fire Station, 90 High Street, Harrow, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STEPHEN J. WOODWARD SURVEYORS LIMITED
Company Number:03963997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Old Fire Station, 90 High Street, Harrow, Middlesex, HA1 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Secretary06 April 2018Active
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Secretary06 April 2018Active
Tulip Tree House, 30b Chipperfield Road, Bovingdon, HP3 0JW

Secretary04 April 2000Active
65 Lye Green Road, Chesham, HP5 3NB

Director30 April 2001Active
16 Gatehill Road, Northwood, HA6 3QD

Director04 April 2000Active
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director23 November 2021Active
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director20 November 2018Active
Tulip Tree House, 30b Chipperfield Road, Bovingdon, HP3 0JW

Director04 April 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary04 April 2000Active
559 Rayners Lane, Pinner, HA5 5HP

Director01 February 2004Active
59 Norval Road, Wembley, HA0 3TD

Director01 January 2005Active

People with Significant Control

Mrs Margaret Cornish
Notified on:06 April 2018
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Woodward
Notified on:06 April 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Stephen Michael Cornish
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Woodward
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person secretary company with name date.

Download
2018-04-18Officers

Appoint person secretary company with name date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.