UKBizDB.co.uk

WOODGRANGE PARK CEMETERY LTD

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

This company is commonly known as Woodgrange Park Cemetery Ltd. The company was founded 46 years ago and was given the registration number 01367124. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODGRANGE PARK CEMETERY LTD
Company Number:01367124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Secretary-Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director01 July 2004Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director01 February 1999Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director-Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director01 July 2004Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director01 July 2004Active
Fen Bungalow Fen Lane, Orsett, Grays, RM16 3LT

Director-Active
Fen Cottage, Fen Lane, Orsett, RM16 3LT

Director-Active

People with Significant Control

Mrs Catherine Ann Lowe
Notified on:07 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Mary Mansfield
Notified on:07 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lesley Frances Mansfield
Notified on:07 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Resolution

Resolution.

Download
2018-12-20Change of name

Change of name notice.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.