Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOOLFLODGE LIMITED
Company Information for

WOOLFLODGE LIMITED

C/O LEWIS & TUCKER, 16 WIGMORE STREET, LONDON, W1U 2RF,
Company Registration Number
01879348
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Woolflodge Ltd
WOOLFLODGE LIMITED was founded on 1985-01-21 and has its registered office in London. The organisation's status is listed as "Active". Woolflodge Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOOLFLODGE LIMITED
 
Legal Registered Office
C/O LEWIS & TUCKER
16 WIGMORE STREET
LONDON
W1U 2RF
Other companies in HA7
 
Filing Information
Company Number 01879348
Company ID Number 01879348
Date formed 1985-01-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOLFLODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOOLFLODGE LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 2003-08-07
DAVID DENNIS CUBY
Director 1992-04-01
JAMES DAVID HASSAN
Director 1992-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADMIN & EVENT SOLUTIONS LIMITED
Company Secretary 2012-03-02 2015-07-31
ADMIN SOLUTIONS LIMITED
Company Secretary 2011-02-17 2012-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-01 2011-02-17
DAVID DENNIS CUBY
Company Secretary 1992-04-01 2003-08-07
CITY SECRETARIAL LIMITED
Company Secretary 2000-07-28 2003-03-19
PBG PARTNERSHIP LIMITED
Company Secretary 2003-03-18 2003-03-19
CITY COMPANY SECRETARIAL LIMITED
Company Secretary 1994-02-11 2000-07-28
DAVID DENNIS CUBY
Company Secretary 1992-04-01 1992-06-23
DESMOND ROGER REOCH
Company Secretary 1992-06-23 1992-04-01
DESMOND ROGER REOCH
Director 1992-06-23 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY SECRETARIES LIMITED LIFFORD LIMITED Company Secretary 2018-06-04 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED ROBCHESTER LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
FINSBURY SECRETARIES LIMITED BURSWOOD LIMITED Company Secretary 2018-06-01 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED TONBERRY UK LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
FINSBURY SECRETARIES LIMITED RATIO NORTH SEA LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-11 Active
FINSBURY SECRETARIES LIMITED MAGHREB FREIGHT SYSTEMS LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Dissolved 2018-01-16
FINSBURY SECRETARIES LIMITED BROMLEY PROPERTY LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FINSBURY SECRETARIES LIMITED BESHT HOLDINGS LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED ILITHYIA LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active
FINSBURY SECRETARIES LIMITED CRE8OR LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MILLENNIUM CONSULTANTS LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MAGIC HOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Liquidation
FINSBURY SECRETARIES LIMITED TROC ENGINES LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED PO MARINE LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20
FINSBURY SECRETARIES LIMITED MONTDALE LTD Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
FINSBURY SECRETARIES LIMITED DEXTER ESTATES LTD Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
FINSBURY SECRETARIES LIMITED NAVITAS PETROLEUM LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
FINSBURY SECRETARIES LIMITED GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-17
FINSBURY SECRETARIES LIMITED ELMSWOOD ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED WEXSTON ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED PARKSTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY NORTH SEA LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-01 Active
FINSBURY SECRETARIES LIMITED STRATTON METALS LIMITED Company Secretary 2010-02-05 CURRENT 2010-01-25 Active
FINSBURY SECRETARIES LIMITED GOLDEN FLEECE (UK) LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY SECRETARIES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY SECRETARIES LIMITED MSA ACQUISITIONS CO. LIMITED Company Secretary 2007-09-07 CURRENT 1998-03-25 Dissolved 2016-07-09
FINSBURY SECRETARIES LIMITED ROADCHEF FINANCE LIMITED Company Secretary 2007-09-07 CURRENT 1998-11-26 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY SECRETARIES LIMITED DELEK MOTORWAY SERVICES UK LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2016-07-11
FINSBURY SECRETARIES LIMITED PHILMONT PROPERTIES UK LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
FINSBURY SECRETARIES LIMITED ONYX INVESTMENTS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED BLUESTONE VENTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO2 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO3 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO4 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED PORTGRACE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
FINSBURY SECRETARIES LIMITED 04726034 LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED OSITECH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
FINSBURY SECRETARIES LIMITED ZENADEX LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY SECRETARIES LIMITED WISETECH ENGINEERING LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-16 Dissolved 2013-12-17
FINSBURY SECRETARIES LIMITED MIXDREAM LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY SECRETARIES LIMITED GLADESTAR LIMITED Company Secretary 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY SECRETARIES LIMITED EAST GARDEN FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-12 Dissolved 2016-04-19
FINSBURY SECRETARIES LIMITED ECOPOINT INVESTMENTS LIMITED Company Secretary 2000-03-27 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY SECRETARIES LIMITED TOPCROSS INVESTMENTS LIMITED Company Secretary 2000-01-20 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY SECRETARIES LIMITED VALFIN NOMINEES LIMITED Company Secretary 1998-05-30 CURRENT 1998-05-12 Active
DAVID DENNIS CUBY MEN ARENA GP LIMITED Director 2010-08-05 CURRENT 2006-03-22 Liquidation
JAMES DAVID HASSAN MEN ARENA GP LIMITED Director 2010-08-05 CURRENT 2006-03-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2024-03-19Previous accounting period extended from 23/06/23 TO 24/06/23
2023-07-25Unaudited abridged accounts made up to 2022-06-23
2023-07-18CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-14Compulsory strike-off action has been discontinued
2023-05-31Compulsory strike-off action has been suspended
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-08-09GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALBERT GARCIA
2022-04-19AP01DIRECTOR APPOINTED MR MAURICE ALBERT PERERA
2022-03-02AP01DIRECTOR APPOINTED MR PHILIP ALBERT GARCIA
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HASSAN
2021-09-30AP02Appointment of Finsbury Corporate Services Limited as director on 2021-08-25
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNIS CUBY
2021-09-20AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-06CH01Director's details changed for James David Hassan on 2020-09-11
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE LEWIS
2020-04-06PSC07CESSATION OF RENDHAM HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-01-23AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-01-25AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-20PSC02Notification of Rendham Holdings Ltd as a person with significant control on 2016-04-06
2017-02-16AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20AR0123/06/16 ANNUAL RETURN FULL LIST
2016-07-20TM02Termination of appointment of Admin & Event Solutions Limited on 2015-07-31
2016-02-16AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR
2015-06-30AR0123/06/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 24/06/14
2014-06-30AR0123/06/14 ANNUAL RETURN FULL LIST
2013-10-04AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0123/06/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 24/06/12
2012-06-28AR0123/06/12 ANNUAL RETURN FULL LIST
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM C/O Admin Solutions Limited 2Nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR
2012-03-13AP04Appointment of corporate company secretary Admin & Event Solutions Limited
2012-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADMIN SOLUTIONS LIMITED
2011-11-16AAFULL ACCOUNTS MADE UP TO 24/06/11
2011-06-28AR0123/06/11 ANNUAL RETURN FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 24/06/10
2011-02-22AP04Appointment of corporate company secretary Admin Solutions Limited
2011-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY TEMPLE SECRETARIES LIMITED
2010-06-24AR0123/06/10 NO MEMBER LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HASSAN / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNIS CUBY / 23/06/2010
2010-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 23/06/2010
2010-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 23/06/2010
2010-04-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 24/06/09
2010-04-27AAFULL ACCOUNTS MADE UP TO 24/06/09
2009-06-25363aANNUAL RETURN MADE UP TO 23/06/09
2009-04-17AAFULL ACCOUNTS MADE UP TO 24/06/08
2008-07-11363aANNUAL RETURN MADE UP TO 23/06/08
2008-04-05AAFULL ACCOUNTS MADE UP TO 24/06/07
2007-07-19363sANNUAL RETURN MADE UP TO 23/06/07
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/06
2006-07-21363sANNUAL RETURN MADE UP TO 23/06/06
2006-02-22AAFULL ACCOUNTS MADE UP TO 24/06/05
2005-08-22363sANNUAL RETURN MADE UP TO 23/06/05
2005-01-05AAFULL ACCOUNTS MADE UP TO 24/06/04
2004-07-21363sANNUAL RETURN MADE UP TO 23/06/04
2004-05-04AAFULL ACCOUNTS MADE UP TO 24/06/03
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sANNUAL RETURN MADE UP TO 23/06/03
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW SECRETARY APPOINTED
2003-08-21288aNEW SECRETARY APPOINTED
2003-06-20288bSECRETARY RESIGNED
2003-04-10AAFULL ACCOUNTS MADE UP TO 24/06/02
2003-03-26288bSECRETARY RESIGNED
2003-03-26288aNEW SECRETARY APPOINTED
2002-08-08363sANNUAL RETURN MADE UP TO 23/06/02
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: PEARLMANS CHARTERED ACCOUNTANTS ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TB
2002-03-07AAFULL ACCOUNTS MADE UP TO 24/06/01
2001-06-20363sANNUAL RETURN MADE UP TO 23/06/01
2000-11-21AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-08-22363sANNUAL RETURN MADE UP TO 23/06/00
2000-08-02288bSECRETARY RESIGNED
2000-08-02288aNEW SECRETARY APPOINTED
1999-12-30AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-06-25363sANNUAL RETURN MADE UP TO 23/06/99
1998-12-04AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-06-30363sANNUAL RETURN MADE UP TO 23/06/98
1997-10-27AAFULL ACCOUNTS MADE UP TO 24/06/97
1997-07-02363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-02363sANNUAL RETURN MADE UP TO 23/06/97
1997-06-28288cSECRETARY'S PARTICULARS CHANGED
1997-01-19AAFULL ACCOUNTS MADE UP TO 24/06/96
1996-09-03287REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 788/ 790 FINCHLEY ROAD LONDON NW11 7UR
1996-08-14363sANNUAL RETURN MADE UP TO 23/06/96
1996-03-19AAFULL ACCOUNTS MADE UP TO 24/06/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WOOLFLODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOLFLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOLFLODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-06-24 £ 28,470
Creditors Due Within One Year 2012-06-24 £ 29,741
Provisions For Liabilities Charges 2013-06-24 £ 75,890
Provisions For Liabilities Charges 2012-06-24 £ 75,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOOLFLODGE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-24 £ 64,489
Cash Bank In Hand 2012-06-24 £ 29,641
Current Assets 2013-06-24 £ 104,382
Current Assets 2012-06-24 £ 105,648
Debtors 2013-06-24 £ 39,893
Debtors 2012-06-24 £ 76,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOOLFLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOLFLODGE LIMITED
Trademarks
We have not found any records of WOOLFLODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOLFLODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WOOLFLODGE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WOOLFLODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOLFLODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOLFLODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.