UKBizDB.co.uk

WOOD GREEN INVESTMENTS LIMITED

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

This company is commonly known as Wood Green Investments Limited. The company was founded 18 years ago and was given the registration number 05497555. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WOOD GREEN INVESTMENTS LIMITED
Company Number:05497555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, IG1 1LR

Director03 July 2005Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary03 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary03 July 2005Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director03 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director03 July 2005Active

People with Significant Control

Mr Robert Alan Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Steven Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Treviot House, 186-192 High Road, Ilford, IG1 1LR
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 (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
2024-05-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.