This company is commonly known as Woods Mill Homes Limited. The company was founded 17 years ago and was given the registration number 06128513. The firm's registered office is in SURREY. You can find them at Norman House, 8, Burnell Road, Sutton, Surrey, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | WOODS MILL HOMES LIMITED |
---|---|---|
Company Number | : | 06128513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2007 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norman House, 8, Burnell Road, Sutton, Surrey, SM1 4BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Marwick Close, Ansty, Haywards Heath, England, RH17 5RW | Secretary | 26 February 2007 | Active |
3, Marwick Close, Ansty, Haywards Heath, England, RH17 5RW | Director | 26 February 2007 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 26 February 2007 | Active |
34 Warren Park Road, Sutton, SM1 4PA | Director | 26 February 2007 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 26 February 2007 | Active |
Mr Christopher Frank East | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Norman House, 8, Burnell Road, Surrey, SM1 4BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-20 | Dissolution | Dissolution application strike off company. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Change person secretary company with change date. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-27 | Gazette | Gazette filings brought up to date. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Gazette | Gazette notice compulsary. | Download |
2014-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-26 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.