This company is commonly known as Woodarra Property Limited. The company was founded 25 years ago and was given the registration number 03606676. The firm's registered office is in STONE. You can find them at 17 Lichfield Street, , Stone, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WOODARRA PROPERTY LIMITED |
---|---|---|
Company Number | : | 03606676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Lichfield Street, Stone, Staffordshire, England, ST15 8NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, 57 High Street, Wednesfield, Wolverhampton, England, WV11 1ST | Secretary | 01 April 2020 | Active |
17, Lichfield Street, Stone, England, ST15 8NA | Director | 01 April 2020 | Active |
Bridge House, 57 High Street, Wednesfield, Wolverhampton, England, WV11 1ST | Director | 01 April 2020 | Active |
Bridge House, 57 High Street, Wednesfield, Wolverhampton, England, WV11 1ST | Director | 01 April 2020 | Active |
128, Bassett Avenue, Southampton, England, SO16 7EZ | Secretary | 08 March 2019 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Secretary | 27 May 2002 | Active |
PO BOX 175, Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ | Corporate Secretary | 30 July 1998 | Active |
13/15, Giro's Passage, Gibraltar, Gibraltar, | Corporate Secretary | 13 December 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 30 July 1998 | Active |
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG | Director | 30 July 1998 | Active |
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW | Director | 30 July 1998 | Active |
13/15, Giro's Passage, Gibraltar, Gibraltar, FOREIGN | Director | 25 March 2011 | Active |
Le Repere, Les Echelons, St. Peter Port, Guernsey, GY1 1AT | Director | 30 July 1998 | Active |
332 Watergardens, Gibraltar, FOREIGN | Director | 12 November 2008 | Active |
128, Bassett Avenue, Southampton, England, SO16 7EZ | Director | 08 March 2019 | Active |
128, Bassett Avenue, Southampton, England, SO16 7EZ | Director | 08 March 2019 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 24 November 2017 | Active |
128, Bassett Avenue, Southampton, England, SO16 7EZ | Director | 17 January 2019 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Director | 27 May 2002 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Director | 19 March 2004 | Active |
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ | Director | 02 October 2000 | Active |
Frances House, Sir William Place, St Peter Port, GY1 4HQ | Corporate Director | 17 January 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 30 July 1998 | Active |
13/15, Giro's Passage, Gibraltar, Gibraltar, | Corporate Director | 13 December 2007 | Active |
Wingate Associates Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Lichfield Street, Stone, England, ST15 8NA |
Nature of control | : |
|
Mr Gary Mitchell Hartland | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Lichfield Street, Stone, England, ST15 8NA |
Nature of control | : |
|
Mrs Linda Ann Grimes | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 128, Bassett Avenue, Southampton, England, SO16 7EZ |
Nature of control | : |
|
Mr Michael John Grimes | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 128, Bassett Avenue, Southampton, England, SO16 7EZ |
Nature of control | : |
|
Mr Michael John Grimes | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2019 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 128, Bassett Avenue, Southampton, England, SO16 7EZ |
Nature of control | : |
|
Prime Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | 13/15, 13/15, Gibraltar, Gibraltar, GX11 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-30 | Accounts | Change account reference date company previous extended. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.