Company NameWoodleigh Flats Limited
Company StatusActive
Company Number00983436
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1970(53 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 NameMrs Sharon Mary Werden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(47 years, 10 months after company formation)
Appointment Duration6 years
RoleBanking (Assistant Relationship Manager)
Country of ResidenceEngland
Correspondence Address2 Thread Needle Street
Dedham
Colchester
Essex
CO7 6HH
Director NameMiss Alison Edith Miller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(47 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage Woodside
Thornwood
Epping
CM16 6LH
Director NameMr Seamus Patrick McEneaney
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Secretary NameClarke Hillyer Limited (Corporation)
StatusCurrent
Appointed15 January 2021(50 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMrs Mary Elizabeth Ellen Blewett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years after company formation)
Appointment Duration13 years, 9 months (resigned 30 March 2005)
RoleRetired
Correspondence Address16 Woodleigh
Churchfields
London
E18 2RF
Director NameMr David Harold Fenton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2001)
RoleSocial Services Manager
Correspondence Address9 Woodleigh
Churchfields
South Woodford
E18 2RF
Director NameMiss Beryl Davis
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years after company formation)
Appointment Duration26 years, 11 months (resigned 13 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodleigh
Churchfields
London
E18 2RF
Secretary NameMiss Beryl Davis
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years after company formation)
Appointment Duration26 years, 11 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodleigh
Churchfields
London
E18 2RF
Director NameSheila Jessie Temperton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2005)
RoleRetired
Correspondence Address6 Woodleigh
Churchfields 5th Woodford
London
E18 2RF
Director NameMaureen Sylvia Fry
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 2009)
RoleRetired
Correspondence Address8 Woodleigh
Churchfields South Woodford
London
E18 2RF
Director NameMr Adrian Mark Capps
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(36 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 June 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 7 Churchfields
South Woodford
London
E18 2RF
Director NameMrs Claire Miskell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(38 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2013)
RoleManagerial
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodleigh Churchfields
South Woodford
London
E18 2RF
Director NameMrs Maureen Bernadette Duke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(47 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 2022)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address37 Meadow Way
Chigwell
Essex
IG7 6LR
Secretary NameMs Sharon Mary Werden
StatusResigned
Appointed13 June 2018(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2019)
RoleCompany Director
Correspondence Address2 Thread Needle Street
Dedham
Colchester
CO7 6HH
Director NameMr Robin Edward Jacobs
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(49 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusResigned
Appointed15 August 2019(49 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2021)
Correspondence Address141 High Road
Loughton
IG10 4LT

Location

Registered Address2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£42,688
Net Worth£15,485
Cash£17,204
Current Liabilities£4,613

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Robin Edward Jacobs as a director on 1 December 2022 (1 page)
11 November 2022Appointment of Mr Seamus Patrick Mceneaney as a director on 6 October 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 September 2022Termination of appointment of Maureen Bernadette Duke as a director on 11 September 2022 (1 page)
11 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 January 2021Termination of appointment of John Simmons (Property Management) Limited as a secretary on 15 January 2021 (1 page)
15 January 2021Appointment of Clarke Hillyer Limited as a secretary on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from Room 2 127 High Road Loughton Essex IG10 4LT England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 15 January 2021 (1 page)
19 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 August 2019Appointment of John Simmons Property Management as a secretary on 15 August 2019 (2 pages)
29 August 2019Termination of appointment of Sharon Mary Werden as a secretary on 1 August 2019 (1 page)
2 July 2019Appointment of Mr Robin Edward Jacobs as a director on 1 July 2019 (2 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Adrian Mark Capps as a director on 18 June 2019 (1 page)
28 June 2019Cessation of Adrian Mark Capps as a person with significant control on 18 June 2019 (1 page)
28 June 2019Notification of Sharon Mary Werden as a person with significant control on 18 June 2019 (2 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2018Notification of Adrian Mark Capps as a person with significant control on 1 April 2018 (2 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Beryl Davis as a secretary on 13 June 2018 (1 page)
14 June 2018Appointment of Mrs Maureen Bernadette Duke as a director on 13 June 2018 (2 pages)
14 June 2018Termination of appointment of Beryl Davis as a director on 13 June 2018 (1 page)
14 June 2018Appointment of Ms Sharon Mary Werden as a secretary on 13 June 2018 (2 pages)
14 June 2018Appointment of Miss Alison Edith Miller as a director on 13 June 2018 (2 pages)
24 May 2018Registered office address changed from 10 Woodleigh Churchfields London E18 2RF to Room 2 127 High Road Loughton Essex IG10 4LT on 24 May 2018 (1 page)
19 April 2018Appointment of Mrs Sharon Mary Werden as a director on 18 April 2018 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 August 2016Annual return made up to 25 June 2016 no member list (4 pages)
5 August 2016Annual return made up to 25 June 2016 no member list (4 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
21 July 2015Annual return made up to 25 June 2015 no member list (4 pages)
21 July 2015Annual return made up to 25 June 2015 no member list (4 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
10 July 2014Annual return made up to 25 June 2014 no member list (4 pages)
10 July 2014Annual return made up to 25 June 2014 no member list (4 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
10 October 2013Termination of appointment of Claire Miskell as a director (1 page)
10 October 2013Termination of appointment of Claire Miskell as a director (1 page)
12 July 2013Annual return made up to 25 June 2013 no member list (5 pages)
12 July 2013Annual return made up to 25 June 2013 no member list (5 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 July 2012Annual return made up to 25 June 2012 no member list (5 pages)
18 July 2012Annual return made up to 25 June 2012 no member list (5 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 July 2011Annual return made up to 25 June 2011 no member list (5 pages)
27 July 2011Annual return made up to 25 June 2011 no member list (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
14 July 2010Director's details changed for Mrs Claire Miskell on 25 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Claire Miskell on 25 June 2010 (2 pages)
14 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
2 July 2009Annual return made up to 25/06/09 (3 pages)
2 July 2009Annual return made up to 25/06/09 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Director appointed mrs claire miskell (1 page)
24 February 2009Director appointed mrs claire miskell (1 page)
18 February 2009Appointment terminated director maureen fry (1 page)
18 February 2009Appointment terminated director maureen fry (1 page)
30 June 2008Annual return made up to 25/06/08 (3 pages)
30 June 2008Annual return made up to 25/06/08 (3 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 August 2007Annual return made up to 25/06/07 (4 pages)
17 August 2007Annual return made up to 25/06/07 (4 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
9 August 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director resigned
(4 pages)
9 August 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director resigned
(4 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 July 2005Annual return made up to 25/06/05 (4 pages)
23 July 2005Annual return made up to 25/06/05 (4 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
20 July 2004Annual return made up to 25/06/04 (4 pages)
20 July 2004Annual return made up to 25/06/04 (4 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 July 2003Annual return made up to 25/06/03 (4 pages)
1 July 2003Annual return made up to 25/06/03 (4 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 August 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director resigned
(4 pages)
12 August 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director resigned
(4 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 July 2002New director appointed (2 pages)
14 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 July 2001Annual return made up to 25/06/01
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 2001Annual return made up to 25/06/01
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 2000Annual return made up to 25/06/00 (4 pages)
21 July 2000Annual return made up to 25/06/00 (4 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 August 1999Annual return made up to 25/06/99 (4 pages)
13 August 1999Annual return made up to 25/06/99 (4 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
13 July 1998Annual return made up to 25/06/98 (4 pages)
13 July 1998Annual return made up to 25/06/98 (4 pages)
21 July 1997Annual return made up to 25/06/97 (4 pages)
21 July 1997Annual return made up to 25/06/97 (4 pages)
3 June 1997Full accounts made up to 31 December 1996 (21 pages)
3 June 1997Full accounts made up to 31 December 1996 (21 pages)
19 September 1996Full accounts made up to 31 December 1995 (14 pages)
19 September 1996Full accounts made up to 31 December 1995 (14 pages)
22 July 1996Annual return made up to 25/06/96 (4 pages)
22 July 1996Annual return made up to 25/06/96 (4 pages)
16 August 1995Annual return made up to 25/06/95 (6 pages)
16 August 1995Annual return made up to 25/06/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)