This company is commonly known as Woods Place Wendover Limited. The company was founded 20 years ago and was given the registration number 04830191. The firm's registered office is in AYLESBURY. You can find them at 4 Woods Place, Aylesbury Road, Wendover, Aylesbury, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WOODS PLACE WENDOVER LIMITED |
---|---|---|
Company Number | : | 04830191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Woods Place, Aylesbury Road, Wendover, Aylesbury, Buckinghamshire, HP22 6LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Woods Place, Aylesbury Road, Wendover, HP22 6LF | Secretary | 27 August 2019 | Active |
6 Woods Place, Aylesbury Road, Aylesbury, England, HP22 6LF | Director | 01 September 2019 | Active |
4 Woods Place, Wendover, Aylesbury, England, HP22 6LF | Director | 01 September 2019 | Active |
3 Woods Place, Wendover, Aylesbury, England, HP22 6LF | Director | 01 September 2019 | Active |
4, Woods Place, Aylesbury Road, Wendover, Aylesbury, England, HP22 6LF | Secretary | 01 July 2011 | Active |
2, Woods Place, Aylesbury Road, Wendover, Aylesbury, England, HP22 6LF | Secretary | 01 September 2010 | Active |
5 Woods Place, Wendover, HP22 6LF | Secretary | 16 July 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 11 July 2003 | Active |
3, Woods Place, Aylesbury Road, Wendover, Aylesbury, England, HP22 6LF | Secretary | 09 June 2011 | Active |
7 Woods Place, Wendover, HP22 6LF | Director | 16 July 2003 | Active |
6 Woods Place, Wendover, HP22 6LF | Director | 16 July 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 11 July 2003 | Active |
3 Woods Place, Wendover, HP22 6LF | Director | 16 July 2003 | Active |
Mrs Diana May Deans | ||
Notified on | : | 06 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Woods Place, Aylesbury Road, Wendover, United Kingdom, HP22 6LF |
Nature of control | : |
|
Ms Helen Margaret Biggs | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Address | : | 4, Woods Place, Aylesbury Road, Aylesbury, HP22 6LF |
Nature of control | : |
|
Ms Margaret Patricia Davies | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Address | : | 4, Woods Place, Aylesbury Road, Aylesbury, HP22 6LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Officers | Appoint person secretary company with name date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.