UKBizDB.co.uk

WOODLAND PARK (INVERNESS) LIMITED

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

This company is commonly known as Woodland Park (inverness) Limited. The company was founded 14 years ago and was given the registration number 07224624. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, Lancashire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WOODLAND PARK (INVERNESS) LIMITED
Company Number:07224624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 April 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, 18 Somerset Avenue, Wilpshire, Blackburn, United Kingdom, BB1 9JD

Director24 August 2019Active
18, 18 Somerset Avenue, Wilpshire, Blackburn, United Kingdom, BB1 9JD

Director01 October 2015Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director01 February 2016Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Director15 April 2010Active
Hague House, Barn, Old Stone Trough Lane Kelbrook, Barnoldswick, England, BB18 6LW

Director20 January 2014Active
Charter House, Stansfield Street, Nelson, BB9 9XY

Director01 October 2015Active
Hague House Barn, Old Stone Trough Lane, Kelbrook, Barnoldswick, England, BB18 6LW

Director17 September 2014Active

People with Significant Control

Mrs Helen Elizabeth Thornber
Notified on:07 January 2022
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:18, 18 Somerset Avenue, Blackburn, United Kingdom, BB1 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Tristram Bijou
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Charter House, Stansfield Street, Nelson, BB9 9XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Holme Park Investments Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-17Address

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

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Change account reference date company previous shortened.

Download
2022-10-21Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-27Gazette

Gazette filings brought up to date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2020-12-17Gazette

Gazette filings brought up to date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-09-27Capital

Capital allotment shares.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.