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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Woodcote Mews, Chequers Lane, Walton On The Hill, Tadworth, England, KT20 7ST | Secretary | 30 November 2017 | Active |
Tanners, Tumber Street, Headley, Epsom, KT18 6PP | Director | 15 May 2003 | Active |
Unit 5, Woodcote Mews, Chequers Lane, Walton On The Hill, Tadworth, England, KT20 7ST | Director | 25 March 2021 | Active |
Ivy Cottage, Heathfield, Reigate Heath, RH2 8QR | Secretary | 08 April 2003 | Active |
Green Pastures, Tylers Green, Cuckfield, RH17 5EA | Secretary | 31 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 31 March 2003 | Active |
Crown House, Mews, Chequers Lane Walton On The Hill, Tadworth, United Kingdom, KT20 7ST | Director | 21 October 2011 | Active |
32 Smallwood Road, Tooting Broadway, London, SW17 0TW | Director | 31 March 2003 | Active |
Baldorcroft, The Avenue, Tadworth, KT20 5DG | Director | 12 May 2003 | Active |
Green Pastures, Tylers Green, Cuckfield, RH17 5EA | Director | 31 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 31 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-08-10 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type small. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Officers | Appoint person secretary company with name date. | Download |
2017-11-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.