UKBizDB.co.uk

WOODLANDS BUSINESS PARK (REDWOOD HOUSE) LIMITED

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

This company is commonly known as Woodlands Business Park (redwood House) Limited. The company was founded 19 years ago and was given the registration number 05190972. The firm's registered office is in SALFORD. You can find them at 260/8 Alex House, Chapel Street, Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODLANDS BUSINESS PARK (REDWOOD HOUSE) LIMITED
Company Number:05190972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2004
End of financial year:28 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:260/8 Alex House, Chapel Street, Salford, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260/8, Alex House, Chapel Street, Salford, M3 5JZ

Director17 April 2009Active
40 Gardner Road, Prestwich, Manchester, M25 3HU

Secretary16 March 2005Active
260/8, Alex House, Chapel Street, Salford, England, M3 5JZ

Secretary14 August 2009Active
29 The Downs, Altrincham, WA14 2QD

Secretary06 January 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary27 July 2004Active
260/8, Alex House, Chapel Street, Salford, M3 5JZ

Director22 January 2016Active
Rowanlea, Edlingham, Alnwick, NE66 2BJ

Director12 July 2005Active
Chapel House, New Street, Altrincham, WA14 1RP

Director27 June 2007Active
Chapel House, New Street, Altrincham, WA14 2QS

Director16 March 2005Active
6 Forrest Hill, 39 South Downs Road Bowdon, Altrincham, WA14 3HD

Director06 January 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director27 July 2004Active

People with Significant Control

Mr Harold Lionel Morley
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:260/8, Alex House, Salford, M3 5JZ
Nature of control:
  • Significant influence or control
Mrs Danielle Morley
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:260/8, Alex House, Salford, M3 5JZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-10-23Gazette

Gazette filings brought up to date.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2018-12-08Gazette

Gazette filings brought up to date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-09-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.