UKBizDB.co.uk

WOODSIDE GP LIMITED

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

This company is commonly known as Woodside Gp Limited. The company was founded 25 years ago and was given the registration number 03664489. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODSIDE GP LIMITED
Company Number:03664489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 New Burlington Place, London, United Kingdom, W1S 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director16 March 2020Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director31 December 2019Active
Cunard House, Cunard House, 15 Regent Street, London, SW1Y 4LR

Secretary25 August 2009Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary19 May 2003Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Secretary03 November 2021Active
Flat 7 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ

Secretary14 March 2008Active
68 Glenwood Gardens, Ilford, IG2 6XU

Secretary17 April 2007Active
32 Springfield Park, North Parade, Horsham, RH12 2BF

Secretary11 February 1999Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary14 August 2007Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary31 May 2006Active
30 Southway, Totteridge, London, N20 8DB

Secretary27 September 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary09 November 1998Active
14, Elm Grove Road, Ealing, London, W5 3JJ

Director26 May 1999Active
47 Queensmill Road, London, SW6 6JP

Director26 May 1999Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director15 April 2010Active
11 Patten Road, London, SW18 3RH

Director26 May 1999Active
76 Lambton Road, West Wimbledon, London, SW20 0LP

Director26 May 1999Active
9 St James Close, St Johns Wood, London, NW8 7LG

Director21 July 1999Active
20 Cottesmore Gardens, Kensington, London, W8 5PR

Director09 December 1998Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director23 March 2012Active
Lydstep 148 Green Dragon Lane, Winchmore Hill, London, N21 1ET

Director20 July 1999Active
258, Bath Road, Slough, England, SL1 4DX

Director25 August 2009Active
Garth Owen, Gomshall, GU5 9LQ

Director09 December 1998Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director25 August 2009Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director09 November 1998Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director09 November 1998Active
17, Hertford Close, Wokingham, GU41 3BH

Director15 April 2010Active
17, Hertford Close, Wokingham, GU41 3BH

Director15 April 2010Active
Oaktrees Sandpit Hill, Cholesbury, Tring, HP23 6NG

Director26 May 1999Active
Oaktrees Sandpit Hill, Cholesbury, Tring, HP23 6NG

Director09 December 1998Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Director31 May 2006Active
Highview Heddon Court Avenue, Cockfosters, London, EN4 9NE

Director26 May 1999Active

People with Significant Control

Brixton Woodside Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cb Richard Ellis Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Martin's Court, 10 Paternoster Row, London, England, EC4M 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lairdsain Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Warwick Street, London, England, W1B 5NH
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 (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
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-13Address

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

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.