Company NameTupwood Lane Woodlands Ltd
Company StatusActive
Company Number08579869
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMartin Goddard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameRichard Harry Barnard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameGraham Mark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleSenior Technologist Metropolitan Police
Country of ResidenceUnited Kingdom
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NamePeter John Phillips
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleFleet Sales Executive
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameSusan Howes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMs Lucille Angela Gibbs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameColin Roy Burgess
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMr Michael John Ballard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameAnna Portnik
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameJulia Lynnette Carne
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameDonald John Castle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(2 years after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMrs Lucy Amelia Jones
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(3 years, 9 months after company formation)
Appointment Duration7 years
RoleDietitian
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMr Kenneth Patrick James McKay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMrs Bonnie Ga Yee Davis
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(10 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameGarfield Lloyd Allen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameBeatrice Nella King
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMark Nicholas Armitage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 04 April 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameFatima Riordan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anya Portnik
7.14%
Ordinary
1 at £1Beatrice King
7.14%
Ordinary
1 at £1Colin Burgess
7.14%
Ordinary
1 at £1Donald Castle
7.14%
Ordinary
1 at £1Fatima Riordan
7.14%
Ordinary
1 at £1Graham Wilson
7.14%
Ordinary
1 at £1Julia Carne
7.14%
Ordinary
1 at £1Lucille Gibbs
7.14%
Ordinary
1 at £1Mark Armitage
7.14%
Ordinary
1 at £1Martin Goddard
7.14%
Ordinary
1 at £1Michael Ballard
7.14%
Ordinary
1 at £1Peter Phillips
7.14%
Ordinary
1 at £1Richard Barnard
7.14%
Ordinary
1 at £1Susan Howes
7.14%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

5 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
6 June 2018Appointment of Kenneth Patrick Mckay as a director on 27 May 2018 (2 pages)
22 August 2017Termination of appointment of Fatima Riordan as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Fatima Riordan as a director on 9 August 2017 (1 page)
17 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Appointment of Lucy Amelia Jones as a director on 1 April 2017 (3 pages)
29 June 2017Appointment of Lucy Amelia Jones as a director on 1 April 2017 (3 pages)
22 June 2017Termination of appointment of Beatrice Nella King as a director on 1 April 2017 (1 page)
22 June 2017Termination of appointment of Beatrice Nella King as a director on 1 April 2017 (1 page)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Director's details changed for Mark Nicholas Armitage on 1 January 2016 (2 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 14
(17 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 14
(17 pages)
28 June 2016Director's details changed for Mark Nicholas Armitage on 1 January 2016 (2 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 July 2015Appointment of Donald John Castle as a director on 2 July 2015 (3 pages)
10 July 2015Appointment of Donald John Castle as a director on 2 July 2015 (3 pages)
10 July 2015Appointment of Donald John Castle as a director on 2 July 2015 (3 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 14
(16 pages)
3 July 2015Termination of appointment of Garfield Lloyd Allen as a director on 20 June 2015 (1 page)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 14
(16 pages)
3 July 2015Termination of appointment of Garfield Lloyd Allen as a director on 20 June 2015 (1 page)
18 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14
(17 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14
(17 pages)
5 September 2013Appointment of Julia Lynnette Carne as a director (3 pages)
5 September 2013Appointment of Julia Lynnette Carne as a director (3 pages)
30 August 2013Appointment of Anna Portnik as a director (3 pages)
30 August 2013Appointment of Anna Portnik as a director (3 pages)
22 August 2013Appointment of Fatima Riordan as a director (3 pages)
22 August 2013Appointment of Fatima Riordan as a director (3 pages)
21 August 2013Appointment of Garfield Lloyd Allen as a director (3 pages)
21 August 2013Appointment of Garfield Lloyd Allen as a director (3 pages)
7 August 2013Appointment of Beatrice Nella King as a director (3 pages)
7 August 2013Appointment of Mark Nicholas Armitage as a director (3 pages)
7 August 2013Appointment of Colin Roy Burgess as a director (3 pages)
7 August 2013Appointment of Beatrice Nella King as a director (3 pages)
7 August 2013Appointment of Michael John Ballard as a director (3 pages)
7 August 2013Appointment of Graham Mark Wilson as a director (3 pages)
7 August 2013Appointment of Michael John Ballard as a director (3 pages)
7 August 2013Appointment of Richard Harry Barnard as a director (3 pages)
7 August 2013Appointment of Richard Harry Barnard as a director (3 pages)
7 August 2013Appointment of Lucille Angela Gibbs as a director (3 pages)
7 August 2013Appointment of Colin Roy Burgess as a director (3 pages)
7 August 2013Appointment of Lucille Angela Gibbs as a director (3 pages)
7 August 2013Appointment of Susan Howes as a director (3 pages)
7 August 2013Appointment of Peter John Phillips as a director (3 pages)
7 August 2013Appointment of Mark Nicholas Armitage as a director (3 pages)
7 August 2013Appointment of Graham Mark Wilson as a director (3 pages)
7 August 2013Appointment of Susan Howes as a director (3 pages)
7 August 2013Appointment of Peter John Phillips as a director (3 pages)
1 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 14
(3 pages)
1 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 14
(3 pages)
21 June 2013Incorporation (36 pages)
21 June 2013Incorporation (36 pages)