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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, England, BH21 3BW | Secretary | 07 April 2015 | Active |
Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, England, BH21 3BW | Director | 13 April 2015 | Active |
Manor House, Horton Road, Woodlands, Wimborne, England, BH21 8ND | Director | 08 February 1991 | Active |
Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, England, BH21 3BW | Director | 01 October 2020 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 31 January 1991 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Secretary | 02 February 2004 | Active |
The Farmhouse Woodlands Manor Farm, Horton Road Woodlands, Wimborne, BH21 8ND | Secretary | 01 April 2001 | Active |
Glebe Farmhouse Black Barn Farm, Chalbury, Wimborne, BH21 7HJ | Secretary | 08 February 1991 | Active |
White House, Magna Road, Wimborne, BH21 3AP | Secretary | 01 September 1993 | Active |
5 Rees Piece, The Winties, Bishops Castle, SY9 5BF | Director | 08 February 1991 | Active |
Lindfield, 64 Queens Road, Swanage, BH19 2EU | Director | 08 February 1991 | Active |
The Farmhouse, Woodlands Manor Farm Woodlands, Wimborne, BH21 8ND | Director | 09 September 2009 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 31 January 1991 | Active |
35, Black Moor Road, Ebblake Ind Estate, Verwood, BH31 6AT | Director | 14 October 2011 | Active |
Glebe Farmhouse Black Barn Farm, Chalbury, Wimborne, BH21 7HJ | Director | 08 February 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Address | Change registered office address company with date old address new address. | Download |
2015-04-16 | Officers | Appoint person director company with name date. | Download |
2015-04-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.