Company Name31 Woodstock Road Limited
Company StatusActive
Company Number09003129
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years 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 NameKendrah Greenway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaufort Close
Burbage
Leicestershire
LE10 2LF
Director NameMr Richard Ian Greenway
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Beaufort Close
Burbage
Leicestershire
LE10 2LF
Secretary NameRichard Ian Greenway
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Beaufort Close
Burbage
Leicestershire
LE10 2LF
Director NameMr Luke Anthony Turner
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address31 Woodstock Road
Croydon
CR0 1JS
Director NameMr Julian Lindsay Carpenter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(10 years after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 31 Woodstock Road Woodstock Road
Croydon
CR0 1JS
Director NameFiona Jacqueline Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingswood Way
Croydon
Surrey
CR2 8QL
Director NameMr Huw David Griffiths
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingswood Way
Croydon
Surrey
CR2 8QL
Director NameLee Alan Ashley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hartland Way
Croydon
CR0 8RJ
Director NameChristopher Ian Morton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleIt Systems
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 31 Woodstock Road
Croydon
CR0 1JS

Location

Registered Address31 Woodstock Road
Croydon
CR0 1JS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Christopher Ian Morton
25.00%
Ordinary
2 at £1Lee Alan Ashley
25.00%
Ordinary
1 at £1Fiona Jacqueline Anderson
12.50%
Ordinary
1 at £1Huw David Griffiths
12.50%
Ordinary
1 at £1Kendrah Greenway
12.50%
Ordinary
1 at £1Richard Ian Greenway
12.50%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks, 1 day ago)
Next Return Due1 May 2025 (12 months from now)

Filing History

3 December 2020Termination of appointment of Fiona Jacqueline Anderson as a director on 13 November 2020 (1 page)
3 December 2020Appointment of Mr Luke Turner as a director on 13 November 2020 (2 pages)
3 December 2020Termination of appointment of Huw David Griffiths as a director on 13 November 2020 (1 page)
1 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
10 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 November 2017Registered office address changed from 11 Beaufort Close Burbage Hinckley Leicestershire LE10 2LF England to 31 Woodstock Road Croydon CR0 1JS on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 11 Beaufort Close Burbage Hinckley Leicestershire LE10 2LF England to 31 Woodstock Road Croydon CR0 1JS on 7 November 2017 (1 page)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
1 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 8
(10 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 8
(10 pages)
6 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
6 January 2016Registered office address changed from 31 Woodstock Road Croydon CR0 1JS to 11 Beaufort Close Burbage Hinckley Leicestershire LE10 2LF on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 31 Woodstock Road Croydon CR0 1JS to 11 Beaufort Close Burbage Hinckley Leicestershire LE10 2LF on 6 January 2016 (1 page)
6 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
21 April 2015Register inspection address has been changed to 11 Beaufort Close Burbage Hinckley Leicestershire LE10 2LF (1 page)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 8
(10 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 8
(10 pages)
21 April 2015Register inspection address has been changed to 11 Beaufort Close Burbage Hinckley Leicestershire LE10 2LF (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 8
(25 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 8
(25 pages)