This company is commonly known as Woodberry House Limited. The company was founded 20 years ago and was given the registration number 04781348. The firm's registered office is in HASLEMERE. You can find them at Office Suite 1, Haslemere House, Lower Street, Haslemere, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODBERRY HOUSE LIMITED |
---|---|---|
Company Number | : | 04781348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Corporate Secretary | 01 November 2022 | Active |
Lilac Cottage, Duncton, Petworth, England, GU28 0LB | Director | 30 June 2021 | Active |
6 Woodberry House, Heath End, Petworth, GU28 0JU | Director | 10 March 2004 | Active |
Office 1 The Warehouse, Anchor Quay, Penryn, England, TR10 8GZ | Corporate Director | 30 June 2021 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 30 May 2003 | Active |
Bosham Lodge, Main Road Bosham, Chichester, PO18 8PH | Secretary | 30 May 2003 | Active |
197 Walm Lane, London, NW2 3BU | Secretary | 10 March 2004 | Active |
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Corporate Secretary | 12 February 2007 | Active |
9 Chestnut Avenue, Haslemere, GU27 2AT | Director | 30 May 2003 | Active |
6 Woodberry House, Heath End, Petworth, GU28 0JU | Director | 10 March 2004 | Active |
21 Oakfield, Lodsworth, GU28 9BL | Director | 01 August 2007 | Active |
3 Woodberry House, Heath End, Petworth, GU28 0JU | Director | 10 March 2004 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 30 May 2003 | Active |
Bosham Lodge, Main Road Bosham, Chichester, PO18 8PH | Director | 30 May 2003 | Active |
197 Walm Lane, London, NW2 3BU | Director | 10 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Change corporate secretary company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Officers | Appoint corporate director company with name date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.