This company is commonly known as Woodland Estates Limited. The company was founded 17 years ago and was given the registration number 05956609. The firm's registered office is in LINCOLNSHIRE. You can find them at 15 Newland, Lincoln, Lincolnshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WOODLAND ESTATES LIMITED |
---|---|---|
Company Number | : | 05956609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Newland, Lincoln, Lincolnshire, LN1 1XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Newland, Lincoln, England, LN1 1XG | Director | 04 October 2006 | Active |
15, Newland, Lincoln, England, LN1 1XG | Director | 04 October 2006 | Active |
15, Newland, Lincoln, England, LN1 1XG | Secretary | 04 October 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 October 2006 | Active |
15, Newland, Lincoln, England, LN1 1XG | Director | 04 October 2006 | Active |
15, Newland, Lincoln, England, LN1 1XG | Director | 04 October 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 October 2006 | Active |
Wel Holdco 1 Limited | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Newland, Lincoln, England, LN1 1XG |
Nature of control | : |
|
Mr Steven William Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Newland, Lincoln, England, LN1 1XG |
Nature of control | : |
|
Mr Dean Anthony Wann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Newland, Lincoln, England, LN1 1XG |
Nature of control | : |
|
Mr Leigh Morris Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Newland, Lincoln, England, LN1 1XG |
Nature of control | : |
|
Mr James Basil Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Newland, Lincoln, England, LN1 1XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Incorporation | Memorandum articles. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.