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.
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 | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 September 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 21 January 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 25 November 2011 | Active |
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT | Director | 20 September 2006 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 09 November 2006 | Active |
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE | Director | 20 September 2006 | Active |
41, Southmoor Road, Oxford, United Kingdom, OX2 6RF | Director | 12 September 2011 | Active |
1, Windlesham Court, Snows Ride, Windlesham, United Kingdom, GU20 6LA | Director | 12 September 2011 | Active |
9 York House, 16 York Road, Sutton, SM2 6HG | Director | 20 September 2006 | Active |
Higher Ansty House, Higher Ansty, Dorchester, DT2 7PT | Director | 12 December 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Appoint corporate director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.