Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary Name | Mr David Mark Pay |
---|---|
Status | Current |
Appointed | 07 December 2017(17 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Martin Allan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Ivy Cottage Heathfield Reigate Heath Surrey RH2 8QR |
Director Name | Edward James Morris |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2003) |
Role | Company Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Director Name | Mr Javier Nicolas Aldaz |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 21 October 2011(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2017) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey KT20 7ST |
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
855.1k at £1 | Woodcote Estates LTD 100.00% Ordinary |
---|---|
1 at £1 | Woodcote Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,644,410 |
Cash | £561 |
Current Liabilities | £284,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
15 November 2011 | Delivered on: 16 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or woodcote estates limited to the chargee on any account whatsoever. Particulars: F/H property k/a 1, 2, 3, 5, 6 & 7 waverton the avenue tadworth. Outstanding |
---|
7 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 February 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
10 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page) |
1 August 2019 | Satisfaction of charge 1 in full (1 page) |
13 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
10 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr David Mark Pay as a secretary on 7 December 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 March 2017 | Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
23 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2011 | Appointment of Mr Javier Nicolas Aldaz as a director (2 pages) |
28 October 2011 | Appointment of Mr Javier Nicolas Aldaz as a director (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Martin James Morris on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Martin James Morris on 16 January 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
23 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 05/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 05/12/06; full list of members (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 05/12/05; full list of members
|
13 March 2006 | Return made up to 05/12/05; full list of members
|
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
10 March 2004 | Return made up to 08/12/03; full list of members
|
10 March 2004 | Return made up to 08/12/03; full list of members
|
11 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Nc dec already adjusted 02/06/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Nc dec already adjusted 02/06/03 (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | £ nc 100/9000000 21/05/03 (1 page) |
10 June 2003 | £ nc 100/9000000 21/05/03 (1 page) |
23 May 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
23 May 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 May 2003 | Re-registration of Memorandum and Articles (5 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
23 May 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 May 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 May 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
23 May 2003 | Re-registration of Memorandum and Articles (5 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 May 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
18 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
24 January 2001 | Memorandum and Articles of Association (12 pages) |
24 January 2001 | Memorandum and Articles of Association (12 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
11 January 2001 | Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2001 | Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2000 | Incorporation (16 pages) |
5 December 2000 | Incorporation (16 pages) |