UKBizDB.co.uk

WOODLEIGH PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Woodleigh Property Developments Limited. The company was founded 17 years ago and was given the registration number 05941352. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODLEIGH PROPERTY DEVELOPMENTS LIMITED
Company Number:05941352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 September 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director21 January 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director25 November 2011Active
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT

Director20 September 2006Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director09 November 2006Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director20 September 2006Active
41, Southmoor Road, Oxford, United Kingdom, OX2 6RF

Director12 September 2011Active
1, Windlesham Court, Snows Ride, Windlesham, United Kingdom, GU20 6LA

Director12 September 2011Active
9 York House, 16 York Road, Sutton, SM2 6HG

Director20 September 2006Active
Higher Ansty House, Higher Ansty, Dorchester, DT2 7PT

Director12 December 2007Active

People with Significant Control

Mrs Jacqueline Sylvia King-Cline
Notified on:20 September 2017
Status:Active
Date of birth:April 1939
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Officers

Change person director company with change date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.