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.
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 | : |
|
Registered Address | : | Foxley Wood, Hungerford Park, Hungerford Road, Hungerford, Berkshire, RG17 0UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxley Wood, Hungerford Park, Hungerford Road, Hungerford, RG17 0UT | Director | 04 January 2021 | Active |
Wildacre Balsdon Farm, Folly Road, Inkpen, Newbury, United Kingdom, RG17 9DH | Director | 27 September 1993 | Active |
26 Fairfield, Upavon, Pewsey, SN9 6DZ | Secretary | 01 September 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 17 September 1993 | Active |
Westmead Blind Mans Gate, Woolton Hill, Newbury, RG15 9XD | Secretary | 27 September 1993 | Active |
Lavender Cottage, 76 Burys Bank Road, Crookham Common, Thatcham, RG19 8DD | Director | 27 September 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 17 September 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.