UKBizDB.co.uk

WESSEX WOODLAND MANAGEMENT LIMITED

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

This company is commonly known as Wessex Woodland Management Limited. The company was founded 30 years ago and was given the registration number 02854422. The firm's registered office is in HUNGERFORD. You can find them at Foxley Wood, Hungerford Park, Hungerford Road, Hungerford, Berkshire. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:WESSEX WOODLAND MANAGEMENT LIMITED
Company Number:02854422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Foxley Wood, Hungerford Park, Hungerford Road, Hungerford, Berkshire, RG17 0UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxley Wood, Hungerford Park, Hungerford Road, Hungerford, RG17 0UT

Director04 January 2021Active
Wildacre Balsdon Farm, Folly Road, Inkpen, Newbury, United Kingdom, RG17 9DH

Director27 September 1993Active
26 Fairfield, Upavon, Pewsey, SN9 6DZ

Secretary01 September 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 September 1993Active
Westmead Blind Mans Gate, Woolton Hill, Newbury, RG15 9XD

Secretary27 September 1993Active
Lavender Cottage, 76 Burys Bank Road, Crookham Common, Thatcham, RG19 8DD

Director27 September 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 September 1993Active

People with Significant Control

Linda Jean Hunt
Notified on:02 March 2021
Status:Active
Date of birth:November 1960
Nationality:British
Address:Foxley Wood, Hungerford Park, Hungerford, RG17 0UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wessex Woodland Holdings Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Foxley Wood, Hungerford Park, Hungerford, England, RG17 0UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anthony Hunt
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Wildacre Balsdon Farm, Folly Road, Newbury, United Kingdom, RG17 9DH
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 (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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.