Company NameWoodvalley Estates Limited
DirectorPartap Singh Gill
Company StatusActive
Company Number03626366
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Partap Singh Gill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(5 years after company formation)
Appointment Duration20 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas Uxbridge Road
Uxbridge
UB10 0NX
Director NamePartap Singh Gill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleBusinessman
Correspondence Address40a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameNachter Singh Gill
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Bedford Avenue
Hayes
Middlesex
UB4 0DP
Director NameMrs Jaswinder Kaur Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(4 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 19 February 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas Uxbridge Road
Uxbridge
UB10 0NX
Secretary NameMrs Jaswinder Kaur Gill
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years after company formation)
Appointment Duration17 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Correspondence Address1 Agincourt Villas Uxbridge Road
Uxbridge
UB10 0NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Uxbridge
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Mr Partap Singh Gill
51.00%
Ordinary
490 at £1Miss Jaswinder Kaur Gill
49.00%
Ordinary

Financials

Year2014
Net Worth£15,851
Cash£126,609
Current Liabilities£523,822

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

28 June 2006Delivered on: 18 July 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58 cleave avenue hayes middlesex.
Outstanding
28 June 2006Delivered on: 18 July 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 45A victoria road southall middlesex.
Outstanding
30 June 2006Delivered on: 18 July 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 127 woodland southall middlesex.
Outstanding
22 April 2005Delivered on: 5 May 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 76 clarence street, southall, middlesex.
Outstanding
22 April 2005Delivered on: 5 May 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 24 bedford avenue hayes middlesex.
Outstanding
22 March 2002Delivered on: 2 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 bedford avenue, hayes, middlesex t/no. MX60853. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2001Delivered on: 21 February 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 24A bedford ave,hayes midd'x with all rental income payable thereon and the proceeds of sale; floating charge over. Undertaking and all property and assets.
Outstanding
31 January 2001Delivered on: 9 February 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 clarence street southall middlesex fixed charge all rental income and floating charge all undertaking property and assets not charged above.
Outstanding
28 June 2021Delivered on: 28 June 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Leasehold property - 5 beverley mansions, wellington road south, hounslow, TW4 5HE.
Outstanding
26 May 2000Delivered on: 28 February 2009
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £52,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45 victoria road southall middlesex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
25 May 2000Delivered on: 22 October 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £59,375.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 146 berwick avenue hayes middlesex, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 July 2006Delivered on: 2 August 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 80 saxon road, southall, middlesex.
Outstanding
6 February 2001Delivered on: 9 February 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 western road southall middx fixed charge over all rental income and floating charge over undertaking all other property or assets not charged above.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 September 2018Registered office address changed from 152 Long Lane Staines-upon-Thames TW19 7AJ England to 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX on 28 September 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX to 152 Long Lane Staines-upon-Thames TW19 7AJ on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX to 152 Long Lane Staines-upon-Thames TW19 7AJ on 2 August 2017 (1 page)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
3 March 2015Amended total exemption small company accounts made up to 31 December 2012 (7 pages)
3 March 2015Amended total exemption small company accounts made up to 31 December 2012 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 September 2013Registered office address changed from C/O Uxbridge Road 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX United Kingdom on 20 September 2013 (1 page)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Registered office address changed from C/O Uxbridge Road 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX United Kingdom on 20 September 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD United Kingdom on 5 March 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Director's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (1 page)
26 October 2010Director's details changed for Partap Singh Gill on 1 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (1 page)
26 October 2010Director's details changed for Partap Singh Gill on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Partap Singh Gill on 1 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Jaswinder Kaur Gill on 1 September 2010 (1 page)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2009Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages)
28 February 2009Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages)
25 February 2009Registered office changed on 25/02/2009 from 46 betham road greenford middlesex UB6 8RZ united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from 46 betham road greenford middlesex UB6 8RZ united kingdom (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2008Particulars of a mortgage or charge/co extend / charge no: 11 (5 pages)
22 October 2008Particulars of a mortgage or charge/co extend / charge no: 11 (5 pages)
6 October 2008Registered office changed on 06/10/2008 from 40A syon lane isleworth middlesex TW7 5NQ (1 page)
6 October 2008Registered office changed on 06/10/2008 from 40A syon lane isleworth middlesex TW7 5NQ (1 page)
6 October 2008Return made up to 03/09/08; full list of members (4 pages)
6 October 2008Return made up to 03/09/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 November 2007Return made up to 03/09/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(8 pages)
26 November 2007Return made up to 03/09/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(8 pages)
17 October 2006Return made up to 03/09/06; full list of members (8 pages)
17 October 2006Return made up to 03/09/06; full list of members (8 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
5 May 2006Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2006Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Registered office changed on 04/03/04 from: 40A syon lane isleworth middlesex TW7 5NQ (1 page)
4 March 2004Registered office changed on 04/03/04 from: 40A syon lane isleworth middlesex TW7 5NQ (1 page)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Return made up to 03/09/03; full list of members (6 pages)
30 October 2003Return made up to 03/09/03; full list of members (6 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
7 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 September 2002Return made up to 03/09/02; full list of members (6 pages)
27 September 2002Return made up to 03/09/02; full list of members (6 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
14 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 September 2001Return made up to 03/09/01; full list of members (6 pages)
11 September 2001Return made up to 03/09/01; full list of members (6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (10 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (10 pages)
20 December 2000Return made up to 03/09/00; full list of members; amend (6 pages)
20 December 2000Return made up to 03/09/00; full list of members; amend (6 pages)
26 September 2000Return made up to 03/09/00; full list of members (6 pages)
26 September 2000Return made up to 03/09/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Registered office changed on 06/01/00 from: unit 2 bramber court bramber road london W14 9PU (1 page)
6 January 2000Registered office changed on 06/01/00 from: unit 2 bramber court bramber road london W14 9PU (1 page)
5 November 1999Return made up to 03/09/99; full list of members (6 pages)
5 November 1999Return made up to 03/09/99; full list of members (6 pages)
5 October 1998Ad 03/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1998Ad 03/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 1998Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed (2 pages)
3 September 1998Incorporation (17 pages)
3 September 1998Incorporation (17 pages)