Company NameWoodlands Court(Woking)Limited
Company StatusActive
Company Number00934678
CategoryPrivate Limited Company
Incorporation Date28 June 1968(55 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNilesh Suryakant Mahavir
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(28 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Christopher John Roper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(48 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMs Jocelyn Smith
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(48 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleInternational Officer, Scholarships Programme
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameMr Peter Kempster
StatusCurrent
Appointed22 December 2019(51 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressCastlekeyes 19a Turk Street
Alton
Hampshire
GU34 1AG
Director NameMr Nicholas Barnaby Chalk
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2020(51 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameGladys Baldwin
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(23 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 March 2008)
RoleRetired
Correspondence Address1 Woodlands Court
Woking
Surrey
GU22 7RY
Director NameMr William Murray Pearce
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(23 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 November 1992)
RoleInsurance
Correspondence Address3 Woodlands Court
Woking
Surrey
GU22 7RY
Director NameLouise Boorman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1995)
RolePolice Constable
Correspondence Address9 Woodlands Court
Constitution Hill
Woking
Surrey
G122 7rt
Scotland
Secretary NameMr William Murray Pearce
NationalityBritish
StatusResigned
Appointed04 December 1991(23 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address3 Woodlands Court
Woking
Surrey
GU22 7RY
Director NameSasha Marina Pearce
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 1997)
RoleCivil Servant
Correspondence Address3 Woodlands Court
Constitution Hill
Woking
Surrey
GU22 7RY
Secretary NameSasha Marina Pearce
NationalityBritish
StatusResigned
Appointed30 November 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 1997)
RoleCivil Servant
Correspondence Address3 Woodlands Court
Constitution Hill
Woking
Surrey
GU22 7RY
Director NameAvril Rosalyn Wand
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2003)
RoleCounsellor
Correspondence Address12 Woodlands Court
Constitution Hill
Woking
Surrey
GU22 7RY
Director NameMartinus Johannes Bertus Steinfort
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed27 September 1997(29 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 July 2009)
RoleTechnical Consultant
Correspondence Address11 Woodlands Court
Constitution Hill
Woking
Surrey
GU22 7RY
Secretary NameMartinus Johannes Bertus Steinfort
NationalityDutch
StatusResigned
Appointed27 September 1997(29 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 June 2004)
RoleTechnical Consultant
Correspondence Address11 Woodlands Court
Constitution Hill
Woking
Surrey
GU22 7RY
Director NameDiane Balne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(35 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 2009)
RoleCompany Director
Correspondence Address6 Woodlands Court
Constitution Hill
Woking
Surrey
GU22 7RY
Secretary NameStephen Douglas Arlington Wilding
NationalityBritish
StatusResigned
Appointed16 March 2004(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address40 Eggars Field
Bentley
Farnham
Surrey
GU10 5LD
Secretary NameDavid Charles Melay Wilding
NationalityBritish
StatusResigned
Appointed01 March 2006(37 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2008)
RoleCompany Director
Correspondence Address4 Hasted Drive
Alresford
Hampshire
SO24 9PX
Secretary NameMrs Pamela Elizabeth Wilding
NationalityBritish
StatusResigned
Appointed01 August 2007(39 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Princess Drive
Alton
Hants
GU34 1QS
Director NameJanet Katharine Gregory
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(41 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2011)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressCastlekeyes 19a Turk Street
Alton
Hampshire
GU34 1AG
Director NameLaura Grace Metherell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2010(41 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2013)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressCastlekeyes 19a Turk Street
Alton
Hampshire
GU34 1AG
Director NameMr Fred Bamuleete
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityUgandan
StatusResigned
Appointed19 September 2012(44 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2020)
RoleNight Assistant
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Paul Simon Ties
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(45 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2016)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressCastlekeyes 19a Turk Street
Alton
Hampshire
GU34 1AG

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £15Anne Townsend
8.33%
Ordinary
1 at £15Darshna Nilesh Mahavir & Nilesh Suryakant Mahavir
8.33%
Ordinary
1 at £15Diane Balne
8.33%
Ordinary
1 at £15Fred Bamuleete & Agnieszka Bamuleete
8.33%
Ordinary
1 at £15Janet Katherine Gregory
8.33%
Ordinary
1 at £15Jenny Lardh
8.33%
Ordinary
1 at £15Lorina Warsop
8.33%
Ordinary
1 at £15Mr A. Oyeniyi
8.33%
Ordinary
1 at £15Nicholas Chalk
8.33%
Ordinary
1 at £15Paul Simon Ties & Lee Ann Ties
8.33%
Ordinary
1 at £15Theresa Elizabeth Hill & Stephen Peter Hill
8.33%
Ordinary
1 at £15Woodvale Developments
8.33%
Ordinary

Financials

Year2014
Net Worth£60
Current Liabilities£120

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 24 June 2023 (6 pages)
24 September 2023Termination of appointment of Nicholas Barnaby Chalk as a director on 28 February 2023 (1 page)
26 January 2023Total exemption full accounts made up to 24 June 2022 (6 pages)
21 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
18 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 24 June 2021 (6 pages)
6 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 24 June 2020 (6 pages)
4 February 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
29 January 2020Appointment of Nicholas Chalk as a director on 28 January 2020 (2 pages)
29 January 2020Termination of appointment of Fred Bamuleete as a director on 28 January 2020 (1 page)
22 December 2019Registered office address changed from C/O Castlekeyes Castlekeyes 19a Turk Street Alton Hampshire GU34 1AG to 338 Hook Road Chessington Surrey KT9 1NU on 22 December 2019 (1 page)
22 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 December 2019Appointment of Mr Peter Kempster as a secretary on 22 December 2019 (2 pages)
14 January 2019Termination of appointment of Pamela Elizabeth Wilding as a secretary on 7 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 24 June 2018 (7 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 May 2017Appointment of Ms Jocelyn Smith as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Ms Jocelyn Smith as a director on 22 May 2017 (2 pages)
22 March 2017Appointment of Mr Christopher John Roper as a director on 16 March 2017 (2 pages)
22 March 2017Appointment of Mr Christopher John Roper as a director on 16 March 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 24 June 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 24 June 2016 (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
8 July 2016Termination of appointment of Paul Simon Ties as a director on 22 June 2016 (1 page)
8 July 2016Termination of appointment of Paul Simon Ties as a director on 22 June 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 24 June 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 24 June 2015 (7 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 180
(5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 180
(5 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 180
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 180
(5 pages)
19 February 2014Total exemption full accounts made up to 24 June 2013 (5 pages)
19 February 2014Total exemption full accounts made up to 24 June 2013 (5 pages)
31 January 2014Appointment of Mr Paul Simon Ties as a director (2 pages)
31 January 2014Appointment of Mr Paul Simon Ties as a director (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 180
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 180
(5 pages)
14 January 2013Termination of appointment of Laura Metherell as a director (1 page)
14 January 2013Termination of appointment of Laura Metherell as a director (1 page)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 November 2012Appointment of Mr Fred Bamuleete as a director (2 pages)
2 November 2012Appointment of Mr Fred Bamuleete as a director (2 pages)
17 October 2012Total exemption full accounts made up to 24 June 2012 (5 pages)
17 October 2012Total exemption full accounts made up to 24 June 2012 (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 24 June 2011 (5 pages)
6 October 2011Total exemption full accounts made up to 24 June 2011 (5 pages)
21 September 2011Termination of appointment of Janet Gregory as a director (1 page)
21 September 2011Termination of appointment of Janet Gregory as a director (1 page)
7 January 2011Total exemption full accounts made up to 24 June 2010 (5 pages)
7 January 2011Total exemption full accounts made up to 24 June 2010 (5 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 April 2010Appointment of Laura Grace Metherell as a director (3 pages)
1 April 2010Appointment of Laura Grace Metherell as a director (3 pages)
29 March 2010Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 (1 page)
25 March 2010Total exemption full accounts made up to 24 June 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 24 June 2009 (9 pages)
30 December 2009Director's details changed for Janet Katharine Gregory on 30 November 2009 (2 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
30 December 2009Director's details changed for Janet Katharine Gregory on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Nilesh Suryakant Mahavir on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Nilesh Suryakant Mahavir on 30 November 2009 (2 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
11 August 2009Director appointed janet katharine gregory (1 page)
11 August 2009Director appointed janet katharine gregory (1 page)
22 July 2009Appointment terminated director diane balne (1 page)
22 July 2009Appointment terminated director diane balne (1 page)
7 July 2009Appointment terminated director martinus steinfort (1 page)
7 July 2009Appointment terminated director martinus steinfort (1 page)
11 February 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
22 December 2008Return made up to 30/11/08; full list of members (8 pages)
22 December 2008Return made up to 30/11/08; full list of members (8 pages)
15 October 2008Appointment terminated secretary david wilding (1 page)
15 October 2008Appointment terminated director gladys baldwin (1 page)
15 October 2008Appointment terminated secretary david wilding (1 page)
15 October 2008Appointment terminated director gladys baldwin (1 page)
12 March 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
14 December 2007Return made up to 30/11/07; full list of members (6 pages)
14 December 2007Return made up to 30/11/07; full list of members (6 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
1 April 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
12 March 2007Total exemption full accounts made up to 24 June 2005 (8 pages)
12 March 2007Total exemption full accounts made up to 24 June 2005 (8 pages)
27 January 2007Return made up to 30/11/06; full list of members (13 pages)
27 January 2007Return made up to 30/11/06; full list of members (13 pages)
12 January 2007Total exemption full accounts made up to 24 June 2004 (8 pages)
12 January 2007Total exemption full accounts made up to 24 June 2004 (8 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
6 January 2006Return made up to 30/11/05; full list of members (13 pages)
6 January 2006Return made up to 30/11/05; full list of members (13 pages)
15 December 2004Return made up to 30/11/04; full list of members (13 pages)
15 December 2004Return made up to 30/11/04; full list of members (13 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: sandringham guildford road woking surrey GU22 7QL (1 page)
16 August 2004Registered office changed on 16/08/04 from: sandringham guildford road woking surrey GU22 7QL (1 page)
16 August 2004Secretary resigned (1 page)
3 March 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 April 2003Return made up to 30/11/02; full list of members (13 pages)
16 April 2003Return made up to 30/11/02; full list of members (13 pages)
15 April 2003Total exemption full accounts made up to 24 June 2002 (8 pages)
15 April 2003Total exemption full accounts made up to 24 June 2002 (8 pages)
18 March 2002Total exemption full accounts made up to 24 June 2001 (8 pages)
18 March 2002Total exemption full accounts made up to 24 June 2001 (8 pages)
9 March 2002Return made up to 30/11/01; full list of members (12 pages)
9 March 2002Return made up to 30/11/01; full list of members (12 pages)
23 April 2001Return made up to 30/11/00; full list of members (12 pages)
23 April 2001Full accounts made up to 24 June 2000 (8 pages)
23 April 2001Full accounts made up to 24 June 2000 (8 pages)
23 April 2001Return made up to 30/11/00; full list of members (12 pages)
10 January 2000Return made up to 30/11/99; full list of members (12 pages)
10 January 2000Return made up to 30/11/99; full list of members (12 pages)
16 November 1999Full accounts made up to 24 June 1999 (10 pages)
16 November 1999Full accounts made up to 24 June 1999 (10 pages)
11 February 1999Return made up to 30/11/98; full list of members (6 pages)
11 February 1999Return made up to 30/11/98; full list of members (6 pages)
29 December 1998Full accounts made up to 24 June 1998 (10 pages)
29 December 1998Full accounts made up to 24 June 1998 (10 pages)
5 December 1997Return made up to 30/11/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 December 1997Return made up to 30/11/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 1997Full accounts made up to 24 June 1997 (10 pages)
29 October 1997Full accounts made up to 24 June 1997 (10 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
23 January 1997Return made up to 30/11/96; full list of members (6 pages)
23 January 1997Return made up to 30/11/96; full list of members (6 pages)
28 November 1996Full accounts made up to 24 June 1996 (10 pages)
28 November 1996Full accounts made up to 24 June 1996 (10 pages)
28 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Full accounts made up to 24 June 1995 (10 pages)
14 November 1995Full accounts made up to 24 June 1995 (10 pages)