UKBizDB.co.uk

WOODS PLACE WENDOVER LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Woods Place, Aylesbury Road, Wendover, Aylesbury, Buckinghamshire, HP22 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Woods Place, Aylesbury Road, Wendover, HP22 6LF

Secretary27 August 2019Active
6 Woods Place, Aylesbury Road, Aylesbury, England, HP22 6LF

Director01 September 2019Active
4 Woods Place, Wendover, Aylesbury, England, HP22 6LF

Director01 September 2019Active
3 Woods Place, Wendover, Aylesbury, England, HP22 6LF

Director01 September 2019Active
4, Woods Place, Aylesbury Road, Wendover, Aylesbury, England, HP22 6LF

Secretary01 July 2011Active
2, Woods Place, Aylesbury Road, Wendover, Aylesbury, England, HP22 6LF

Secretary01 September 2010Active
5 Woods Place, Wendover, HP22 6LF

Secretary16 July 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary11 July 2003Active
3, Woods Place, Aylesbury Road, Wendover, Aylesbury, England, HP22 6LF

Secretary09 June 2011Active
7 Woods Place, Wendover, HP22 6LF

Director16 July 2003Active
6 Woods Place, Wendover, HP22 6LF

Director16 July 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director11 July 2003Active
3 Woods Place, Wendover, HP22 6LF

Director16 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type micro entity.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.