Company NameWoodcote Property Investments Limited
DirectorTimothy Haden-Scott
Company StatusActive
Company Number06596483
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Previous NamesNewincco 835 Limited and Milner Group Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Haden-Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(2 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPannal, 17 Woodcote Lane
Purley
Surrey
CR8 3HB
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameDelancey Limited (Corporation)
StatusResigned
Appointed30 May 2008(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 18 June 2010)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER

Contact

Websiteprojector.ch

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Katherine Haden-scott
100.00%
Ordinary

Financials

Year2014
Net Worth£56,500
Cash£32,113
Current Liabilities£1,004,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
25 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 December 2020Memorandum and Articles of Association (18 pages)
8 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 15 June 2012 (1 page)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 July 2010Termination of appointment of James Ritblat as a director (1 page)
30 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2
(3 pages)
30 July 2010Appointment of Mr Timothy Haden-Scott as a director (2 pages)
30 July 2010Termination of appointment of Delancey Limited as a secretary (1 page)
30 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2
(3 pages)
30 July 2010Termination of appointment of Delancey Limited as a secretary (1 page)
30 July 2010Termination of appointment of James Ritblat as a director (1 page)
30 July 2010Appointment of Mr Timothy Haden-Scott as a director (2 pages)
17 June 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
15 July 2008Secretary appointed delancey LIMITED (1 page)
15 July 2008Secretary appointed delancey LIMITED (1 page)
15 July 2008Registered office changed on 15/07/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
15 July 2008Registered office changed on 15/07/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
14 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
14 July 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
14 July 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
14 July 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
14 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
14 July 2008Director appointed mr james william jeremy ritblat (3 pages)
14 July 2008Director appointed mr james william jeremy ritblat (3 pages)
14 July 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
14 July 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
14 July 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
5 June 2008Company name changed newincco 835 LIMITED\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed newincco 835 LIMITED\certificate issued on 05/06/08 (2 pages)
19 May 2008Incorporation (23 pages)
19 May 2008Incorporation (23 pages)