This company is commonly known as Woodencherry Limited. The company was founded 20 years ago and was given the registration number 04871482. The firm's registered office is in . You can find them at 2 Upper Tachbrook Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WOODENCHERRY LIMITED |
---|---|---|
Company Number | : | 04871482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Upper Tachbrook Street, London, SW1V 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Upper Tachbrook Street, London, SW1V 1SH | Secretary | 08 February 2024 | Active |
2 Upper Tachbrook Street, London, SW1V 1SH | Director | 06 June 2010 | Active |
2, Upper Tachbrook Street, London, United Kingdom, SW1V 1SH | Corporate Secretary | 08 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 August 2003 | Active |
PO BOX 116 Road Town, Tortola, British Virgin Isles, | Director | 08 October 2003 | Active |
80 Broad Street, Monrovia, Liberia, | Director | 08 October 2003 | Active |
PO BOX 116, Sea Meadow House, Blackburn Highway Road Town, Tortola, Britishvirginislands, | Corporate Director | 27 July 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 August 2003 | Active |
Mr Christopher Billot Cotillard | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX |
Nature of control | : |
|
Miss Sarah Jane Mcbrearty | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX |
Nature of control | : |
|
Mr Christopher Keith Le Pelley | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Quay House, South Esplanade, St Peter Port, Channel Islands, GY1 4EJ |
Nature of control | : |
|
Mr Martin Roy Priest | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Quay House, South Esplanade, St Peter Port, Channel Islands, GY1 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-08 | Officers | Appoint person secretary company with name date. | Download |
2024-02-08 | Officers | Termination secretary company with name termination date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.