Active
Company Information for WOODSTONE LAND & PROPERTY LIMITED
56 MEADOWSWEET ROAD, CHELTENHAM, GL53 0AS,
|
Company Registration Number
04469560
Private Limited Company
Active |
Company Name | ||
---|---|---|
WOODSTONE LAND & PROPERTY LIMITED | ||
Legal Registered Office | ||
56 MEADOWSWEET ROAD CHELTENHAM GL53 0AS Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 04469560 | |
---|---|---|
Company ID Number | 04469560 | |
Date formed | 2002-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 16:32:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANE LOUISE KNOWLES |
||
DAVID HOWARD KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM GOODE |
Nominated Secretary | ||
IAIN GARFIELD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARVER KNOWLES CHELTENHAM LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
CARVER KNOWLES E.A. LIMITED | Director | 2005-06-06 | CURRENT | 2004-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE LOUISE KNOWLES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Howard Knowles as a person with significant control on 2021-06-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM 20 Moorend Road Cheltenham Gloucestershire GL53 0EU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2018-03-29 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 29/03/2018 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | Statement of company's objects | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/01/23 | |
CERTNM | COMPANY NAME CHANGED DAVID KNOWLES PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/07/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: SAINT JAMES'S HOUSE SAINT JAMES'S SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 10/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED BPE 165 LIMITED CERTIFICATE ISSUED ON 14/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WOODSTONE LAND & PROPERTY LIMITED are:
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. |