Company NameWood Estates Limited
Company StatusActive
Company Number03228191
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Sue Smith Accountancy 4 Queens Road
Hersham Village
Walton On Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Kintyre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 2 days from now)

Charges

7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Outstanding
10 August 2006Delivered on: 15 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2024Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 24 January 2024 (1 page)
24 January 2024Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024 (2 pages)
12 May 2023Director's details changed for Mr Gideon Andrew Leigh Wood on 9 May 2023 (2 pages)
12 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
12 May 2023Director's details changed for Mr David Bernard Leigh Wood on 9 May 2023 (2 pages)
10 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Director's details changed for Mr David Bernard Leigh Wood on 12 September 2022 (2 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Notification of a person with significant control statement (2 pages)
7 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 August 2018Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018 (1 page)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
28 August 2014Registered office address changed from C/O Sue Smith Accountancy 4 Queens Road Hersham Village Walton on Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
28 August 2014Registered office address changed from C/O Sue Smith Accountancy 4 Queens Road Hersham Village Walton on Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
14 May 2014Registration of charge 032281910002 (39 pages)
14 May 2014Registration of charge 032281910002 (39 pages)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
24 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
24 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10
(4 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Termination of appointment of Philip Wood as a director (1 page)
30 November 2012Termination of appointment of Philip Wood as a director (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
7 March 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Return made up to 23/07/09; full list of members (4 pages)
3 September 2009Return made up to 23/07/09; full list of members (4 pages)
8 October 2008Return made up to 23/07/08; full list of members (4 pages)
8 October 2008Return made up to 23/07/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
8 October 2008Registered office changed on 08/10/2008 from sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 October 2007Return made up to 23/07/07; full list of members (3 pages)
5 October 2007Return made up to 23/07/07; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 October 2006Return made up to 23/07/06; full list of members (3 pages)
16 October 2006Return made up to 23/07/06; full list of members (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
22 March 2004Return made up to 23/07/03; full list of members; amend (7 pages)
22 March 2004Return made up to 23/07/03; full list of members; amend (7 pages)
23 July 2003Return made up to 23/07/03; full list of members (7 pages)
23 July 2003Return made up to 23/07/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2002Return made up to 23/07/02; full list of members (7 pages)
20 August 2002Return made up to 23/07/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Registered office changed on 09/10/01 from: A. Forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
9 October 2001Registered office changed on 09/10/01 from: A. Forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 October 2001Return made up to 23/07/01; full list of members (7 pages)
5 October 2001Return made up to 23/07/01; full list of members (7 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 November 1999New director appointed (3 pages)
12 November 1999New director appointed (3 pages)
2 August 1999Return made up to 23/07/99; no change of members (4 pages)
2 August 1999Return made up to 23/07/99; no change of members (4 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Return made up to 23/07/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/98
(4 pages)
6 August 1998Return made up to 23/07/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/98
(4 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 August 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 August 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
6 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
6 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
23 July 1996Incorporation (15 pages)
23 July 1996Incorporation (15 pages)