UKBizDB.co.uk

WOODLAND ENTERPRISES LIMITED

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

This company is commonly known as Woodland Enterprises Limited. The company was founded 28 years ago and was given the registration number 03198057. The firm's registered office is in FLIMWELL. You can find them at Woodland Enterprise Centre, Hastings Road, Flimwell, East Sussex. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:WOODLAND ENTERPRISES LIMITED
Company Number:03198057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 02400 - Support services to forestry
  • 68209 - Other letting and operating of own or leased real estate
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Woodland Enterprise Centre, Hastings Road, Flimwell, East Sussex, TN5 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland Enterprise Centre, Hastings Road, Flimwell, TN5 7PR

Director16 April 2020Active
Woodland Enterprise Centre, Hastings Road, Flimwell, TN5 7PR

Director29 June 2021Active
Woodland Enterprise Centre, Hastings Road, Flimwell, TN5 7PR

Director04 February 2020Active
Court Lodge, Bodiam, Robertsbridge, TN32 5UJ

Director06 May 2001Active
7 Chalk Farm Close, Willingdon, Eastbourne, BN20 9HY

Secretary14 May 1996Active
41 Grange Road, Lewes, BN7 1TS

Secretary23 March 2004Active
Fairlight Place, Fairlight, Hastings, TN35 5DT

Director14 May 1996Active
Burghan Farm, Sheepstreet Lane, Etchingham, TN19 7AZ

Director24 January 2007Active
Netherfield Place Farm, Netherfield, Battle, TN33 9PY

Director07 February 2000Active
Burghill Oast House, Chiddingly, Lewes, BN8 6JF

Director19 November 1997Active
Wales House, Ditchling Road, Plumpton, Lewes, BN7 3AF

Director14 May 1996Active
11, Florence Road, College Town, Sandhurst, England, GU47 0QB

Director28 February 2013Active
Hesmonds Oast, East Hoathly, Lewes, BN8 6QH

Director19 July 1999Active
33 Drayton Court, Drayton Gardens, London, Uk, SW10 9RH

Director04 October 1999Active
Woodland Enterprise Centre, Hastings Road, Flimwell, TN5 7PR

Director04 October 2010Active
15 Fletcher Grove, Penicuik, EH26 0JT

Director15 January 2003Active
Woodland Enterprise Centre, Hastings Road, Flimwell, TN5 7PR

Director14 October 2015Active
Woodland Enterprise Centre, Hastings Road, Flimwell, TN5 7PR

Director16 July 2008Active
Wales House, Ditchling Road, Plumpton, BN7 3AF

Director13 February 2002Active
12 Barnfield Close, Hastings, TN34 1TS

Director01 October 1998Active
Cottinghams, East Chiltington, Lewes, BN7 3QT

Director14 May 1996Active
Burgh Hill House, Chiddingly, Lewes, BN8 6JF

Director14 May 1996Active
Millbrook Farm, Nutfield, TN22 3PJ

Director19 November 1997Active
41 Grange Road, Lewes, BN7 1TS

Director14 May 1996Active
Peculiars Farm, Colemans Hatch, Hartfield, TN7 4ES

Director14 May 1996Active
Squerryes Court, Godley Stock Road, Westerham, TN16 1SJ

Director14 May 1996Active

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
2024-01-21Officers

Termination secretary company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.