Company NameWoodsford Homes Limited
Company StatusActive
Company Number10181754
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Olivier Maurice Henri Bonavero
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Philippe Bonavero
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish,French
StatusCurrent
Appointed11 July 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Thomas Rodney Porter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMs Sophie Marie-Christine Bonavero
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2022(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Mark Richard Anthony Spiteri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 5 days from now)

Filing History

13 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 January 2019Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
17 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
11 April 2018Registered office address changed from Monmouth House 87-93 Westbourne Grove London W2 4UL United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page)
6 February 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 2,969,379
(4 pages)
6 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 2,997,121
(4 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
4 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 2,010,000
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,160,002
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,160,002
(4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
21 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 1,060,002
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 1,060,002
(4 pages)
11 July 2016Appointment of Mr Mark Richard Anthony Spiteri as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Thomas Rodney Porter as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Philippe Bonavero as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Mark Richard Anthony Spiteri as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Thomas Rodney Porter as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Philippe Bonavero as a director on 11 July 2016 (2 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)