Company Name27 Woodville Road Freehold Limited
Company StatusActive
Company Number08724398
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameM Penelope Rose Harper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 27 Woodville Road
Ealing
London
W5 2SE
Director NameMiss Enid Joyce Mawson
Date of BirthApril 1926 (Born 98 years ago)
NationalityEnglish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleRetired Film Technician
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Woodville Road
Ealing
London
W5 2SE
Director NameMr Ryszard Andrzej Wazacz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 27 Woodville Road
Ealing
London
W5 2SE
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed20 December 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2019)
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered AddressGreen Estate Management
19 Sunnyside Road
Ealing
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Enid Joyce Mawson
33.33%
Ordinary
1 at £1Penelope Rose Harper
33.33%
Ordinary
1 at £1Ryszard Andrezej Wazacz
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

29 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
4 September 2023Appointment of Green Estate Management as a secretary on 4 September 2023 (2 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 March 2019Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Green Estate Management 19 Sunnyside Road Ealing W5 5HT on 18 March 2019 (1 page)
14 March 2019Termination of appointment of Cosec Management Services Limited as a secretary on 12 March 2019 (1 page)
15 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(6 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(6 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(6 pages)
8 July 2015Registered office address changed from Flat 2 27 Woodville Road Ealing London W5 2SE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 July 2015 (1 page)
8 July 2015Appointment of Cosec Management Services Limited as a secretary on 20 December 2014 (2 pages)
8 July 2015Registered office address changed from Flat 2 27 Woodville Road Ealing London W5 2SE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 July 2015 (1 page)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
8 July 2015Appointment of Cosec Management Services Limited as a secretary on 20 December 2014 (2 pages)
8 July 2015Registered office address changed from Flat 2 27 Woodville Road Ealing London W5 2SE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 July 2015 (1 page)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(5 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(5 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(5 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 3
(32 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 3
(32 pages)