UKBizDB.co.uk

WOODARRA PROPERTY LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Lichfield Street, Stone, Staffordshire, England, ST15 8NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 57 High Street, Wednesfield, Wolverhampton, England, WV11 1ST

Secretary01 April 2020Active
17, Lichfield Street, Stone, England, ST15 8NA

Director01 April 2020Active
Bridge House, 57 High Street, Wednesfield, Wolverhampton, England, WV11 1ST

Director01 April 2020Active
Bridge House, 57 High Street, Wednesfield, Wolverhampton, England, WV11 1ST

Director01 April 2020Active
128, Bassett Avenue, Southampton, England, SO16 7EZ

Secretary08 March 2019Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Secretary27 May 2002Active
PO BOX 175, Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Corporate Secretary30 July 1998Active
13/15, Giro's Passage, Gibraltar, Gibraltar,

Corporate Secretary13 December 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 July 1998Active
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG

Director30 July 1998Active
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW

Director30 July 1998Active
13/15, Giro's Passage, Gibraltar, Gibraltar, FOREIGN

Director25 March 2011Active
Le Repere, Les Echelons, St. Peter Port, Guernsey, GY1 1AT

Director30 July 1998Active
332 Watergardens, Gibraltar, FOREIGN

Director12 November 2008Active
128, Bassett Avenue, Southampton, England, SO16 7EZ

Director08 March 2019Active
128, Bassett Avenue, Southampton, England, SO16 7EZ

Director08 March 2019Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director24 November 2017Active
128, Bassett Avenue, Southampton, England, SO16 7EZ

Director17 January 2019Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director27 May 2002Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director19 March 2004Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Director02 October 2000Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director17 January 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 July 1998Active
13/15, Giro's Passage, Gibraltar, Gibraltar,

Corporate Director13 December 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 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
2024-01-12Accounts

Accounts with accounts type audited abridged.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type audited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type audited abridged.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Address

Change registered office address company with date old address new address.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.