UKBizDB.co.uk

WOODVALLEY ESTATES LIMITED

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

This company is commonly known as Woodvalley Estates Limited. The company was founded 25 years ago and was given the registration number 03626366. The firm's registered office is in UXBRIDGE. You can find them at 1 Agincourt Villas, Uxbridge Road, Uxbridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODVALLEY ESTATES LIMITED
Company Number:03626366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX

Director01 October 2003Active
1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX

Secretary01 October 2003Active
22 Bedford Avenue, Hayes, UB4 0DP

Secretary03 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 September 1998Active
1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX

Director10 March 2003Active
40a Syon Lane, Isleworth, TW7 5NQ

Director03 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 September 1998Active

People with Significant Control

Mrs Jaswinder Kaur Gill
Notified on:21 December 2022
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jaswinder Kaur Gill
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Partap Singh Gill
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Accounts

Change account reference date company previous extended.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-06-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-06-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-06-15Mortgage

Mortgage charge whole release with charge number.

Download
2021-06-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.