UKBizDB.co.uk

WOOBURN GREEN LTD

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

This company is commonly known as Wooburn Green Ltd. The company was founded 6 years ago and was given the registration number 11050587. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOOBURN GREEN LTD
Company Number:11050587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 222 Cromwell Road, London, United Kingdom, SW5 0SW

Director07 November 2017Active
Unit 2c, 10 Thomas Road, Wooburn Green, United Kingdom, HP10 0PE

Director01 August 2018Active
14 Watts Close, Kislingbury, Northampton, United Kingdom, NN7 4JH

Director07 November 2017Active

People with Significant Control

Canagan 2021 Limited
Notified on:04 August 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Richmond
Notified on:07 October 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Green Acres, The Street, Brighton, England, BN45 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Milbourne
Notified on:07 November 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Anglo Business Park, Chesham, United Kingdom, HP5 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Resolution

Resolution.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Capital

Capital name of class of shares.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Miscellaneous

Legacy.

Download
2019-09-19Resolution

Resolution.

Download
2019-09-18Capital

Capital name of class of shares.

Download
2019-02-05Accounts

Accounts amended with accounts type group.

Download

Copyright © 2024. All rights reserved.