UKBizDB.co.uk

WOODLANDS MANOR ESTATES LIMITED

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

This company is commonly known as Woodlands Manor Estates Limited. The company was founded 33 years ago and was given the registration number 02578904. The firm's registered office is in WIMBORNE. You can find them at Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, Dorset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WOODLANDS MANOR ESTATES LIMITED
Company Number:02578904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, Dorset, England, BH21 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, England, BH21 3BW

Secretary07 April 2015Active
Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, England, BH21 3BW

Director13 April 2015Active
Manor House, Horton Road, Woodlands, Wimborne, England, BH21 8ND

Director08 February 1991Active
Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, England, BH21 3BW

Director01 October 2020Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary31 January 1991Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Secretary02 February 2004Active
The Farmhouse Woodlands Manor Farm, Horton Road Woodlands, Wimborne, BH21 8ND

Secretary01 April 2001Active
Glebe Farmhouse Black Barn Farm, Chalbury, Wimborne, BH21 7HJ

Secretary08 February 1991Active
White House, Magna Road, Wimborne, BH21 3AP

Secretary01 September 1993Active
5 Rees Piece, The Winties, Bishops Castle, SY9 5BF

Director08 February 1991Active
Lindfield, 64 Queens Road, Swanage, BH19 2EU

Director08 February 1991Active
The Farmhouse, Woodlands Manor Farm Woodlands, Wimborne, BH21 8ND

Director09 September 2009Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director31 January 1991Active
35, Black Moor Road, Ebblake Ind Estate, Verwood, BH31 6AT

Director14 October 2011Active
Glebe Farmhouse Black Barn Farm, Chalbury, Wimborne, BH21 7HJ

Director08 February 1991Active

People with Significant Control

W H White Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Energy Site Control Centre, Arena Way, Wimborne, England, BH21 3BW
Nature of control:
  • Ownership of shares 50 to 75 percent
Callender Street Trustees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Lindsay House, 10 Callender Street, Belfast, Northern Ireland, BT1 5BN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Address

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

Download
2015-04-16Officers

Appoint person director company with name date.

Download
2015-04-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.