UKBizDB.co.uk

WOODMANNER PROPERTIES LTD

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

This company is commonly known as Woodmanner Properties Ltd. The company was founded 25 years ago and was given the registration number 03607382. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, 27 Gloucester Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODMANNER PROPERTIES LTD
Company Number:03607382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lower Ground Floor, 27 Gloucester Place, London, England, W1U 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Hazelwood Drive, Pinner, HA5 3TT

Secretary07 September 1998Active
7 Links Drive, Elstree, Borehamwood, WD6 3PP

Director01 July 1999Active
28 Hazelwood Drive, Pinner, HA5 3TT

Director07 September 1998Active
23 The Avenue, Wembley, HA9 9QH

Director07 September 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 July 1998Active
64 Shaftesbury Avenue, Kenton, Harrow, HA3 0QY

Director07 September 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 July 1998Active

People with Significant Control

Mr Mark Andrew Simmons
Notified on:30 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:First Floor, 85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Jonathan Ross
Notified on:30 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:First Floor, 85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Paster
Notified on:30 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:First Floor, 85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Address

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

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Address

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

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption full.

Download
2014-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption full.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.