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

THE WOODLANDS PEMBURY FREEHOLD LIMITED

Invision House, Wilbury Way, Hitchin, SG4 0TY,
Company Registration Number
03638596
Private Limited Company
Active

Company Overview

About The Woodlands Pembury Freehold Ltd
THE WOODLANDS PEMBURY FREEHOLD LIMITED was founded on 1998-09-25 and has its registered office in Hitchin. The organisation's status is listed as "Active". The Woodlands Pembury Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WOODLANDS PEMBURY FREEHOLD LIMITED
 
Legal Registered Office
Invision House
Wilbury Way
Hitchin
SG4 0TY
Other companies in TN20
 
Filing Information
Company Number 03638596
Company ID Number 03638596
Date formed 1998-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-19 04:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WOODLANDS PEMBURY FREEHOLD 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 THE WOODLANDS PEMBURY FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ROWLAND JONES
Company Secretary 2006-11-21
JOHN COSMO MORAY GRAHAM
Director 2016-12-15
KEITH ALEXANDER MACLEAN
Director 2016-07-18
MARK STEPHEN SANFORD
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MARJORIE COE
Director 2006-11-21 2016-10-26
SYDNEY OWEN NYE
Director 1998-10-29 2016-03-24
LORETTA AMANDA JONES
Director 2003-11-28 2012-11-14
KATE DAVEY
Director 2006-01-06 2007-06-07
ALEXANDER JOHN ALDRIDGE
Company Secretary 2005-01-20 2006-11-21
BERNARD DAVEY
Director 1998-10-29 2006-11-21
ALISON MARY MOONEY
Company Secretary 2002-10-01 2005-01-20
COLIN OGDEN TAYLOR
Director 1998-10-29 2004-02-09
SIMON LATIMER ANGUS GREAVES
Director 1998-10-27 2003-11-28
COLIN OGDEN TAYLOR
Company Secretary 1998-10-29 2002-10-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-09-25 1998-10-29
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-09-25 1998-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROWLAND JONES AVON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-06-01 CURRENT 1993-11-30 Active
KEVIN ROWLAND JONES OAK ROAD LIMITED Company Secretary 2007-07-19 CURRENT 1989-06-13 Active
KEVIN ROWLAND JONES 101 UGR LIMITED Company Secretary 2007-02-28 CURRENT 2001-03-22 Active
KEVIN ROWLAND JONES CARLTON LODGE LIMITED Company Secretary 2006-10-27 CURRENT 1969-10-07 Active
KEVIN ROWLAND JONES CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED Company Secretary 2006-08-01 CURRENT 2000-02-29 Active
KEVIN ROWLAND JONES V.& S. (NO.6) LIMITED Company Secretary 2006-07-11 CURRENT 1987-08-06 Active
KEVIN ROWLAND JONES CALVERLEY COURT MANAGEMENT LIMITED Company Secretary 2006-05-09 CURRENT 1978-08-07 Active
KEVIN ROWLAND JONES HUNTERS LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-21 CURRENT 1984-02-23 Active
KEVIN ROWLAND JONES HIGHLAND GRANGE LIMITED Company Secretary 2006-02-07 CURRENT 1988-09-26 Active
KEVIN ROWLAND JONES FITZROY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-22 CURRENT 1982-09-08 Active
KEVIN ROWLAND JONES HIGHLANDS COURT RESIDENTS ASSOCIATION (CROWBOROUGH) LIMITED Company Secretary 2005-11-08 CURRENT 1974-02-27 Active
KEVIN ROWLAND JONES THE 187 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-07 CURRENT 1992-09-24 Active
KEVIN ROWLAND JONES BRINCLIFFE MANAGEMENT COMPANY LIMITED Company Secretary 2005-10-31 CURRENT 1986-09-03 Active
KEITH ALEXANDER MACLEAN G AND A WOOD LIMITED Director 2017-11-03 CURRENT 2017-11-03 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
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-02-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-30Application to strike the company off the register
2023-01-30DS01Application to strike the company off the register
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-05-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Flat B 5 Pembury Road Tunbridge Wells TN2 3QY England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Flat B 5 Pembury Road Tunbridge Wells TN2 3QY England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Flat B 5 Pembury Road Tunbridge Wells TN2 3QY England
2021-12-16CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-11-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM 1 Court Meadow Rotherfield Crowborough TN6 3LQ England
2020-10-01TM02Termination of appointment of Kevin Rowland Jones on 2020-09-30
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR BERNARD JOHN LODGE
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COSMO MORAY GRAHAM
2020-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL
2017-02-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06AP01DIRECTOR APPOINTED MR JOHN COSMO MORAY GRAHAM
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARJORIE COE
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 15700
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-22AP01DIRECTOR APPOINTED MR KEITH ALEXANDER MACLEAN
2016-04-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY OWEN NYE
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 15700
2015-09-29AR0125/09/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 15700
2014-09-26AR0125/09/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-27AR0125/09/13 ANNUAL RETURN FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA JONES
2013-02-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28AR0125/09/12 ANNUAL RETURN FULL LIST
2012-01-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-27AR0125/09/11 ANNUAL RETURN FULL LIST
2011-02-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-28AR0125/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY OWEN NYE / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LORETTA AMANDA JONES / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARJORIE COE / 25/09/2010
2010-01-22AA30/09/09 TOTAL EXEMPTION FULL
2009-10-06AR0125/09/09 FULL LIST
2008-11-24AA30/09/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-22363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-03288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-30288bSECRETARY RESIGNED
2006-11-10363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: GARTH MAGNA STEEL CROSS ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-16363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-20288bSECRETARY RESIGNED
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL
2005-04-01288aNEW SECRETARY APPOINTED
2004-12-01363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-25288aNEW DIRECTOR APPOINTED
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288bDIRECTOR RESIGNED
2003-10-06363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-03363sRETURN MADE UP TO 25/09/02; CHANGE OF MEMBERS
2002-10-01288bSECRETARY RESIGNED
2002-10-01287REGISTERED OFFICE CHANGED ON 01/10/02 FROM: FLAT C THE WOODLANDS 5 PEMBURY ROAD TUNBRIDGE WELLS KENT TN2 3QY
2002-10-01288aNEW SECRETARY APPOINTED
2002-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-15363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-03-1988(2)RAD 03/03/01--------- £ SI 15600@1=15600 £ IC 100/15700
2001-03-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-09123NC INC ALREADY ADJUSTED 03/03/01
2001-03-09SRES04£ NC 100/15700 03/03/
2000-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-17363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-09-1788(2)RAD 31/08/99--------- £ SI 100@1
1998-11-03288bDIRECTOR RESIGNED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288bSECRETARY RESIGNED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03287REGISTERED OFFICE CHANGED ON 03/11/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE WOODLANDS PEMBURY FREEHOLD 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 THE WOODLANDS PEMBURY FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WOODLANDS PEMBURY FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 THE WOODLANDS PEMBURY FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of THE WOODLANDS PEMBURY FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WOODLANDS PEMBURY FREEHOLD LIMITED
Trademarks
We have not found any records of THE WOODLANDS PEMBURY FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WOODLANDS PEMBURY FREEHOLD 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 (74990 - Non-trading company) as THE WOODLANDS PEMBURY FREEHOLD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE WOODLANDS PEMBURY FREEHOLD 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 THE WOODLANDS PEMBURY FREEHOLD 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 THE WOODLANDS PEMBURY FREEHOLD 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.