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

WOODHALL PARK LIMITED

HUNTERS RBM, UNIT H6 PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HF,
Company Registration Number
02533584
Private Limited Company
Active

Company Overview

About Woodhall Park Ltd
WOODHALL PARK LIMITED was founded on 1990-08-22 and has its registered office in Elland. The organisation's status is listed as "Active". Woodhall Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODHALL PARK LIMITED
 
Legal Registered Office
HUNTERS RBM, UNIT H6 PREMIER WAY
LOWFIELDS BUSINESS PARK
ELLAND
HX5 9HF
Other companies in HX5
 
Filing Information
Company Number 02533584
Company ID Number 02533584
Date formed 1990-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 14:24:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODHALL PARK 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.
Companies with same name WOODHALL PARK LIMITED
The following companies were found which have the same name as WOODHALL PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODHALL PARK ASSOCIATES LTD 24 WOODHALL PARK CRESCENT EAST STANNINGLEY STANNINGLEY PUDSEY LS28 7HG Active - Proposal to Strike off Company formed on the 2010-02-12

Company Officers of WOODHALL PARK LIMITED

Current Directors
Officer Role Date Appointed
DICKINSON HARRISON RBM LTD
Company Secretary 2018-06-26
TIMOTHY DICKINSON
Director 2002-08-01
MARTIN ANDREW GALLAWAY
Director 2015-06-19
GEOFFREY GILLING
Director 2015-06-19
RICHARD WATSON
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EGERTON
Company Secretary 2007-08-23 2018-06-26
RICHARD FRANCIS MORRELL
Director 1997-06-04 2009-05-05
JOHN MARTYN CROWTHER
Director 2001-04-13 2008-07-19
TIMOTHY DICKINSON
Company Secretary 2002-08-01 2007-08-23
DAVID RICHARDSON
Director 2001-01-18 2007-07-19
SANDRA DAWN DICKINSON
Director 2002-08-01 2006-10-18
ROBERT ANTRUM
Director 1994-03-30 2006-08-30
STUART ALAN BAGLEY
Director 1994-03-30 2002-11-22
SUSAN CAMPBELL KETCHION
Company Secretary 2000-03-21 2002-09-24
EVELYN MARY HOLLINGWORTH
Director 2000-03-21 2002-09-24
SUSAN CAMPBELL KETCHION
Director 1995-12-01 2002-09-24
EILEEN ARMITAGE
Director 2000-03-21 2002-09-23
AMANDA LOUISE BAYNHAM
Director 1998-09-18 2002-09-23
PATRICIA ROBERTS
Director 2001-11-28 2002-09-21
PETER CRYER
Director 1997-04-25 2002-09-17
LYNNE CUTHILL
Director 1994-08-12 2000-11-27
ROBERT ANTRUM
Company Secretary 1995-02-07 2000-03-21
GEORGE ARMITAGE
Director 1994-03-30 2000-01-03
GEORGE KENNETH HOLLINGWORTH
Director 1994-03-30 1999-10-10
ADRIAN COLIN DICKIN
Director 1994-03-30 1997-10-17
TREVOR MORRELL
Director 1994-03-30 1997-06-04
GORDON JENKINSON
Director 1994-03-30 1997-04-25
MARK JONATHAN HOLLIDAY
Director 1994-03-30 1997-03-10
HAROLD LOCKWOOD
Director 1994-03-30 1995-12-01
ARTHUR CHRISTOPHER JOWETT
Director 1994-03-30 1995-05-31
NEIL JOHN MARK MONSARRAT
Director 1994-03-30 1995-03-23
ADRIAN COLIN DICKIN
Company Secretary 1994-04-26 1995-02-07
CECIL ANTHONY ORWIN
Director 1994-03-30 1994-12-17
FRANKLYN NIGEL WILLETTS
Company Secretary 1992-08-22 1994-03-30
PETER MACLEAN FLEMING
Director 1992-08-22 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DICKINSON BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED Director 2017-08-14 CURRENT 2002-03-25 Active
TIMOTHY DICKINSON 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED Director 2015-11-11 CURRENT 2015-02-02 Active
TIMOTHY DICKINSON RBM ESTATE AGENTS LTD Director 2015-02-09 CURRENT 2015-02-09 Active
TIMOTHY DICKINSON CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED Director 2015-01-27 CURRENT 2005-06-03 Active
TIMOTHY DICKINSON WESTGROVE SERVICES LIMITED Director 2014-04-04 CURRENT 1993-11-15 Active
TIMOTHY DICKINSON SQUARE ONE (HALIFAX) MANAGEMENT COMPANY LIMITED Director 2013-12-02 CURRENT 2006-03-06 Active
TIMOTHY DICKINSON LOFTHOME LIMITED Director 2013-12-02 CURRENT 1990-05-31 Active
TIMOTHY DICKINSON BREMEN HOUSE MANAGEMENT COMPANY LIMITED Director 2011-09-22 CURRENT 2004-03-24 Active
TIMOTHY DICKINSON DICKINSON HARRISON (FM) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2013-08-20
TIMOTHY DICKINSON WINDERMERE COURT (LEIGH) MANAGEMENT RTM COMPANY LIMITED Director 2010-06-18 CURRENT 2007-12-05 Active
TIMOTHY DICKINSON HOLLINS LANE MANAGEMENT LIMITED Director 2010-05-13 CURRENT 2006-07-07 Active
TIMOTHY DICKINSON DICKINSON (HOLDINGS) LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
TIMOTHY DICKINSON DICKINSON EGERTON (RBM) LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
TIMOTHY DICKINSON CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED Director 2009-07-01 CURRENT 2008-07-02 Active
TIMOTHY DICKINSON ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED Director 2009-03-01 CURRENT 2006-09-07 Active
TIMOTHY DICKINSON LANDOWN HOUSE MANAGEMENT COMPANY LIMITED Director 2009-02-23 CURRENT 2004-05-06 Active
TIMOTHY DICKINSON WINCHESTER COURT (BOOTHTOWN) PROPERTY MANAGEMENT LIMITED Director 2009-02-04 CURRENT 2008-01-09 Active
TIMOTHY DICKINSON DARCEY HEY MANAGEMENT LIMITED Director 2008-06-25 CURRENT 2008-06-05 Active
TIMOTHY DICKINSON CADDY FIELD COURT MANAGEMENT COMPANY LIMITED Director 2008-03-01 CURRENT 2006-08-08 Active
TIMOTHY DICKINSON WINDERMERE COURT (LEIGH) MANAGEMENT RTM COMPANY LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
TIMOTHY DICKINSON FEVERSHAM GRANGE MANAGEMENT LIMITED Director 2007-07-11 CURRENT 2003-06-30 Active
TIMOTHY DICKINSON ELSHAM MEADOWS MANAGEMENT COMPANY LIMITED Director 2006-09-04 CURRENT 2006-04-05 Active
TIMOTHY DICKINSON TOWN HALL TAVERN MANAGEMENT COMPANY LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
TIMOTHY DICKINSON OLD COTTON MILL COMPANY LIMITED Director 2006-07-14 CURRENT 2006-02-03 Dissolved 2016-02-05
TIMOTHY DICKINSON THE OLD CO-OP WAINSTALLS LIMITED Director 2006-02-23 CURRENT 2006-02-10 Active
TIMOTHY DICKINSON OXFORD LANE MANAGEMENT COMPANY LIMITED Director 2005-11-03 CURRENT 2005-09-21 Active
TIMOTHY DICKINSON SADDLEWORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-10-28 CURRENT 2004-03-03 Active
TIMOTHY DICKINSON TOWN HALL TAVERN LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2013-08-20
TIMOTHY DICKINSON DICKINSON PROPERTIES UK LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active
TIMOTHY DICKINSON MARKHAM MOUNT LIMITED Director 2005-02-24 CURRENT 2005-02-08 Active
TIMOTHY DICKINSON BROOKFIELD HOUSE MANAGEMENT (HUYTON) LIMITED Director 2005-02-01 CURRENT 2002-06-10 Active
TIMOTHY DICKINSON ROJO PROPERTIES LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
TIMOTHY DICKINSON ST. MARY'S ROAD HUYTON MANAGEMENT LIMITED Director 2003-07-10 CURRENT 2001-07-09 Active
TIMOTHY DICKINSON BRIER HEY MILL MANAGEMENT COMPANY LIMITED Director 2003-04-25 CURRENT 2002-09-26 Active
TIMOTHY DICKINSON HEYWOOD COURT MANAGEMENT COMPANY LIMITED Director 2002-04-02 CURRENT 2001-09-14 Active
TIMOTHY DICKINSON BRESSINGHAM COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Director 2001-06-01 CURRENT 1998-05-27 Active
TIMOTHY DICKINSON MEADOW COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Director 2000-10-31 CURRENT 1999-05-27 Active

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
2024-05-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-05-03SECRETARY'S DETAILS CHNAGED FOR DICKINSON HARRISON RBM LTD on 2023-04-20
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2023-01-06DIRECTOR APPOINTED MRS ANNE RICHARDSON
2023-01-06DIRECTOR APPOINTED MR BRIAN RICHARDSON
2023-01-06APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILLING
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILLING
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW GALLAWAY
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-06-26AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2018-06-26
2018-06-26TM02Termination of appointment of Andrew Egerton on 2018-06-26
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 160
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 160
2015-09-09AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MR MARTIN ANDREW GALLAWAY
2015-07-09AP01DIRECTOR APPOINTED MR RICHARD WATSON
2015-07-09AP01DIRECTOR APPOINTED MR GEOFFREY GILLING
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WOOD
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 160
2014-09-12AR0122/08/14 ANNUAL RETURN FULL LIST
2014-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-13AR0122/08/13 ANNUAL RETURN FULL LIST
2013-09-13AD04Register(s) moved to registered office address
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA WOOD / 20/08/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DICKINSON / 20/08/2013
2013-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW EGERTON on 2013-08-21
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-11AR0122/08/12 FULL LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SHACKLETON
2012-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-31AR0122/08/11 FULL LIST
2011-08-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-08-31AD02SAIL ADDRESS CREATED
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 12 BULL GREEN HALIFAX WEST YORKSHIRE HX1 5AB
2010-09-13AR0122/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON SHACKLETON / 22/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA WOOD / 22/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EGERTON / 22/08/2010
2010-03-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MORRELL
2009-03-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID RICHARDSON
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN CROWTHER
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR SHEILA SUTCLIFFE
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288bSECRETARY RESIGNED
2007-08-23363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-21288bDIRECTOR RESIGNED
2006-08-30363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 10 BULL GREEN HALIFAX WEST YORKSHIRE HX1 5AB
2004-11-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-11-26288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-01288bDIRECTOR RESIGNED
2002-09-24288bDIRECTOR RESIGNED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-06288aNEW DIRECTOR APPOINTED
2001-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-06-16288aNEW DIRECTOR APPOINTED
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOODHALL PARK 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 WOODHALL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-11-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WOODHALL PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODHALL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODHALL PARK LIMITED
Trademarks
We have not found any records of WOODHALL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODHALL PARK 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 (99999 - Dormant Company) as WOODHALL PARK 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 WOODHALL PARK 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 WOODHALL PARK 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 WOODHALL PARK 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.