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..
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 | : |
|
Registered Address | : | The Old Fire Station, 90 High Street, Harrow, Middlesex, HA1 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Secretary | 06 April 2018 | Active |
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Secretary | 06 April 2018 | Active |
Tulip Tree House, 30b Chipperfield Road, Bovingdon, HP3 0JW | Secretary | 04 April 2000 | Active |
65 Lye Green Road, Chesham, HP5 3NB | Director | 30 April 2001 | Active |
16 Gatehill Road, Northwood, HA6 3QD | Director | 04 April 2000 | Active |
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 23 November 2021 | Active |
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 20 November 2018 | Active |
Tulip Tree House, 30b Chipperfield Road, Bovingdon, HP3 0JW | Director | 04 April 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 04 April 2000 | Active |
559 Rayners Lane, Pinner, HA5 5HP | Director | 01 February 2004 | Active |
59 Norval Road, Wembley, HA0 3TD | Director | 01 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Appoint person secretary company with name date. | Download |
2018-04-18 | Officers | Appoint person secretary company with name date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.