UKBizDB.co.uk

WOODCOTE ESTATES LIMITED

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

This company is commonly known as Woodcote Estates Limited. The company was founded 21 years ago and was given the registration number 04716715. The firm's registered office is in TADWORTH. You can find them at Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODCOTE ESTATES LIMITED
Company Number:04716715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England, KT20 7ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Woodcote Mews, Chequers Lane, Walton On The Hill, Tadworth, England, KT20 7ST

Secretary30 November 2017Active
Tanners, Tumber Street, Headley, Epsom, KT18 6PP

Director15 May 2003Active
Unit 5, Woodcote Mews, Chequers Lane, Walton On The Hill, Tadworth, England, KT20 7ST

Director25 March 2021Active
Ivy Cottage, Heathfield, Reigate Heath, RH2 8QR

Secretary08 April 2003Active
Green Pastures, Tylers Green, Cuckfield, RH17 5EA

Secretary31 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary31 March 2003Active
Crown House, Mews, Chequers Lane Walton On The Hill, Tadworth, United Kingdom, KT20 7ST

Director21 October 2011Active
32 Smallwood Road, Tooting Broadway, London, SW17 0TW

Director31 March 2003Active
Baldorcroft, The Avenue, Tadworth, KT20 5DG

Director12 May 2003Active
Green Pastures, Tylers Green, Cuckfield, RH17 5EA

Director31 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director31 March 2003Active

People with Significant Control

Mr William Morris
Notified on:01 January 2023
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:Unit 5, Woodcote Mews, Chequers Lane, Tadworth, England, KT20 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin James Morris
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 5, Woodcote Mews, Chequers Lane, Tadworth, England, KT20 7ST
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-08-10Mortgage

Mortgage charge part release with charge number.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-16Address

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

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.