UKBizDB.co.uk

WOODHILL HOMES LIMITED

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

This company is commonly known as Woodhill Homes Limited. The company was founded 22 years ago and was given the registration number 04307687. The firm's registered office is in LONDON. You can find them at Second Floor, 150 Fleet Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOODHILL HOMES LIMITED
Company Number:04307687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor, 150 Fleet Street, London, United Kingdom, EC4A 2DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 150 Fleet Street, London, United Kingdom, EC4A 2DQ

Director13 February 2017Active
Second Floor, 150 Fleet Street, London, United Kingdom, EC4A 2DQ

Director09 May 2016Active
43 Nalders Road, Chesham, HP5 3DQ

Corporate Secretary10 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 2001Active
25, Kleinste Street, Ifafi, South Africa,

Director11 May 2015Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director10 December 2001Active
Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

Director02 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 2001Active

People with Significant Control

Mrs Anna Maria Chirri
Notified on:23 December 2016
Status:Active
Date of birth:December 1957
Nationality:Italian
Country of residence:United Kingdom
Address:Second Floor, 150 Fleet Street, London, United Kingdom, EC4A 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fausto Peyrani
Notified on:20 May 2016
Status:Active
Date of birth:August 1940
Nationality:Italian
Country of residence:United Kingdom
Address:Second Floor, 150 Fleet Street, London, United Kingdom, EC4A 2DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Address

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

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.