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

WOODINGTON CLOSE LIMITED

UNIT 2 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ,
Company Registration Number
03336031
Private Limited Company
Active

Company Overview

About Woodington Close Ltd
WOODINGTON CLOSE LIMITED was founded on 1997-03-19 and has its registered office in London. The organisation's status is listed as "Active". Woodington Close 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
WOODINGTON CLOSE LIMITED
 
Legal Registered Office
UNIT 2 VOGANS MILL WHARF
MILL STREET
LONDON
SE1 2BZ
Other companies in DA8
 
Filing Information
Company Number 03336031
Company ID Number 03336031
Date formed 1997-03-19
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 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODINGTON CLOSE 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 WOODINGTON CLOSE LIMITED

Current Directors
Officer Role Date Appointed
JENNINGS & BARRETT
Company Secretary 2011-06-01
CHRISTOPHER JOHN BAILEY
Director 1997-03-21
MAGGIE EVLING
Director 2005-08-01
MICHAEL HILTON HEWITT
Director 2008-04-04
CHRISTINE MANNING
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE CAVE
Director 2011-01-21 2017-05-12
KARIN BAZAZ
Director 2010-05-11 2015-11-23
JOHN CAMPAIN
Director 2010-03-30 2014-09-29
NORA SULLIVAN
Director 2003-01-08 2012-06-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-03-04 2011-06-01
MICHAEL HILTON HEWITT
Company Secretary 2008-04-04 2011-06-01
JOHN MORGAN
Director 2006-03-30 2010-03-30
CHRISTINE FORDHAM
Director 2006-03-30 2010-03-27
SANDY STONE
Director 2001-09-28 2009-03-21
LYNNE WATSON
Company Secretary 2003-01-08 2009-03-04
LYNNE WATSON
Director 2002-01-17 2007-12-14
SARAH JORDAN
Company Secretary 2006-03-30 2007-11-22
VERONICA FLEMING
Director 2001-01-18 2004-10-06
ANNE MARIE CARUANA
Director 2001-09-28 2003-12-01
MICHAEL HILTON HEWITT
Company Secretary 2002-01-17 2003-01-08
MICHAEL HILTON HEWITT
Director 1997-03-21 2003-01-08
DORREN BERYL PATTEN
Director 2002-01-17 2002-12-01
KRISHA WHITE
Company Secretary 1999-12-15 2002-01-17
KRISHA WHITE
Director 2001-01-18 2002-01-17
ANTHONY DAVID SHOTTON
Director 1997-03-21 2001-09-28
MARTIN FRANK LITCHFIELD
Company Secretary 1997-03-21 1999-12-15
MARTIN FRANK LITCHFIELD
Director 1997-03-21 1999-12-15
MAX PLANITZ
Director 1997-03-21 1999-12-15
EUROL HYWEL GRIFFITHS
Director 1997-03-21 1999-08-05
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-03-19 1997-03-21
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-03-19 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BAILEY PHYSICA LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2017-08-22
CHRISTOPHER JOHN BAILEY MULTI-PHYSICS SOFTWARE LIMITED Director 1998-05-29 CURRENT 1998-05-29 Active - Proposal to Strike off

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
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28DIRECTOR APPOINTED MS SHARON DUNNE
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-10-21CH04SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2022-10-21
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILTON HEWITT
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM 323 Bexley Road Erith Kent DA8 3EX
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED MRS SARAH LOUISE DAWES COBELL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE EVLING
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CH01Director's details changed for Professor Christopher John Bailey on 2018-10-18
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 40
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CAVE
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06AR0119/03/16 ANNUAL RETURN FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KARIN BAZAZ
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MRS CHRISTINE MANNING
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPAIN
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-27AR0119/03/14 ANNUAL RETURN FULL LIST
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0119/03/13 ANNUAL RETURN FULL LIST
2012-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NORA SULLIVAN
2012-03-30AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA SULLIVAN / 19/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILTON HEWITT / 19/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE EVLING / 19/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE CAVE / 19/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPAIN / 19/03/2012
2012-03-30SH0119/03/12 STATEMENT OF CAPITAL GBP 40
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HEWITT
2011-07-11TM02TERMINATE SEC APPOINTMENT
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 323 BEXLEY ROAD ERITH KENT DA8 3EX UNITED KINGDOM
2011-07-11AP04CORPORATE SECRETARY APPOINTED JENNINGS & BARRETT
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2011-03-22AR0119/03/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED YVONNE CAVE
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDY STONE
2010-06-16AR0119/03/10 FULL LIST
2010-06-04AP01DIRECTOR APPOINTED KARIN BAZAZ
2010-05-27AP01DIRECTOR APPOINTED JOHN CAMPAIN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FORDHAM
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN
2010-03-30AA31/03/09 TOTAL EXEMPTION FULL
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY LYNNE WATSON
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2009-04-21288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-04-13363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-13288aDIRECTOR AND SECRETARY APPOINTED MICHAEL HILTON HEWITT
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-29363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20288bSECRETARY RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-04-04363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW SECRETARY APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13288aNEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25288bDIRECTOR RESIGNED
2004-04-14363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-19288bDIRECTOR RESIGNED
2003-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/03
2003-03-22363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW SECRETARY APPOINTED
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288bSECRETARY RESIGNED
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11288bDIRECTOR RESIGNED
2002-04-19363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
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 WOODINGTON CLOSE 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 WOODINGTON CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODINGTON CLOSE 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

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WOODINGTON CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of WOODINGTON CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODINGTON CLOSE LIMITED
Trademarks
We have not found any records of WOODINGTON CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODINGTON CLOSE 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 WOODINGTON CLOSE 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 WOODINGTON CLOSE 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 WOODINGTON CLOSE 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 WOODINGTON CLOSE 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.