UKBizDB.co.uk

WOODENCHERRY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Upper Tachbrook Street, London, SW1V 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Upper Tachbrook Street, London, SW1V 1SH

Secretary08 February 2024Active
2 Upper Tachbrook Street, London, SW1V 1SH

Director06 June 2010Active
2, Upper Tachbrook Street, London, United Kingdom, SW1V 1SH

Corporate Secretary08 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 August 2003Active
PO BOX 116 Road Town, Tortola, British Virgin Isles,

Director08 October 2003Active
80 Broad Street, Monrovia, Liberia,

Director08 October 2003Active
PO BOX 116, Sea Meadow House, Blackburn Highway Road Town, Tortola, Britishvirginislands,

Corporate Director27 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 August 2003Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2024-05-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.