Company NameWoodthorpe Homes Limited
DirectorsDaniel Bennett and Jim Bennett
Company StatusActive
Company Number06352321
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Bennett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Harcourt Terrace
St Stephens Green
Dublin
Irish
Director NameMr Jim Bennett
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceIreland
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Secretary NameMr Alan Paul Hegarty
NationalityIrish
StatusResigned
Appointed15 May 2008(8 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 09 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 3 Belarmine Park
Stepasideq
Dublin
Ireland
Director NameMr Alan Paul Hegarty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2008(9 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 3 Belarmine Park
Stepaside
Dublin
M20 2YJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2nd Floor 49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Woodthorpe Home Partnership
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
30 May 2014Termination of appointment of Alan Hegarty as a secretary (1 page)
30 May 2014Appointment of Mr Jim Bennett as a director (2 pages)
30 May 2014Termination of appointment of Alan Hegarty as a secretary (1 page)
30 May 2014Termination of appointment of Alan Hegarty as a director (1 page)
30 May 2014Termination of appointment of Alan Hegarty as a director (1 page)
30 May 2014Appointment of Mr Jim Bennett as a director (2 pages)
30 May 2014Termination of appointment of Alan Hegarty as a director (1 page)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Termination of appointment of Alan Hegarty as a director (1 page)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Alan Paul Hegarty on 24 August 2010 (2 pages)
21 September 2010Director's details changed for Alan Paul Hegarty on 24 August 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Alan Paul Hegarty on 24 August 2010 (2 pages)
21 September 2010Director's details changed for Alan Paul Hegarty on 24 August 2010 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from 62 Montana House 136 Princess Street Manchester M1 7AF on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 62 Montana House 136 Princess Street Manchester M1 7AF on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 62 Montana House 136 Princess Street Manchester M1 7AF on 5 July 2010 (1 page)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
19 September 2008Secretary appointed mr alan paul hegarty (1 page)
19 September 2008Secretary appointed mr alan paul hegarty (1 page)
17 June 2008Director appointed daniel bennett (2 pages)
17 June 2008Director appointed daniel bennett (2 pages)
2 June 2008Director appointed alan hegarty (2 pages)
2 June 2008Director appointed alan hegarty (2 pages)
15 May 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
15 May 2008Appointment terminated director corporate appointments LIMITED (1 page)
15 May 2008Appointment terminated director corporate appointments LIMITED (1 page)
15 May 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
24 August 2007Incorporation (12 pages)
24 August 2007Incorporation (12 pages)