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

HINDWOODS LIMITED

9 DREADNOUGHT WALK, LONDON, SE10 9FP,
Company Registration Number
03940325
Private Limited Company
Active

Company Overview

About Hindwoods Ltd
HINDWOODS LIMITED was founded on 2000-03-06 and has its registered office in London. The organisation's status is listed as "Active". Hindwoods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HINDWOODS LIMITED
 
Legal Registered Office
9 DREADNOUGHT WALK
LONDON
SE10 9FP
Other companies in SE3
 
Previous Names
HINDWOODS HUNTER PAYNE LIMITED26/07/2011
Filing Information
Company Number 03940325
Company ID Number 03940325
Date formed 2000-03-06
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 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 14:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HINDWOODS 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 HINDWOODS LIMITED
The following companies were found which have the same name as HINDWOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HINDWOODS HUNTER PAYNE LIMITED 1 CHARLTON ROAD BLACKHEATH LONDON SE3 7EY Dissolved Company formed on the 2011-06-01

Company Officers of HINDWOODS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL CHARLES BARFOOT
Director 2004-01-01
KEVIN THOMAS BRIGHT
Director 2005-04-01
RICHARD WILLIAM GIBBONS
Director 2008-06-01
BENJAMIN JOHN TIMOTHY WIGGLESWORTH
Director 2017-03-01
SIMON WILLIAMS
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL AYLOTT
Director 2000-03-06 2017-03-12
CHRISTOPHER MICHAEL WITHERS GREEN
Director 2000-06-26 2015-03-12
TERRY JOHN BOARD
Company Secretary 2003-04-01 2011-11-09
PHILLIP GOSDEN
Director 2008-06-01 2010-12-08
JONATHAN MICHAEL WILKINS
Director 2006-11-01 2009-05-04
MALCOLM CHARLES RICHARDSON
Director 2002-04-01 2008-05-31
TREVOR JOHN KEMP
Director 2000-03-06 2004-03-31
DAVID NIGEL WILLIAMSON
Director 2000-03-06 2004-03-31
RICHARD KEVIN SETON CLEMENTS
Director 2000-03-06 2003-12-31
ROGER THOMAS WALLIS
Company Secretary 2002-08-01 2003-04-01
ROGER THOMAS WALLIS
Director 2000-03-06 2003-03-31
HEATHER JANE LONDON
Company Secretary 2000-03-06 2002-07-31
HEATHER JANE LONDON
Director 2000-03-06 2002-07-31
NIGEL PATRICK LONDON
Director 2000-03-06 2001-08-31
RONALD JOHN FISHWICK
Director 2000-03-06 2001-03-29
DANIEL JOHN DWYER
Nominated Secretary 2000-03-06 2000-03-06
DANIEL JAMES DWYER
Nominated Director 2000-03-06 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CHARLES BARFOOT HINDWOODS HUNTER PAYNE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2015-12-29
NIGEL CHARLES BARFOOT GORDON LODGE LIMITED Director 2009-12-01 CURRENT 2000-02-23 Active
KEVIN THOMAS BRIGHT HINDWOODS HUNTER PAYNE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2015-12-29
KEVIN THOMAS BRIGHT GORDON LODGE LIMITED Director 2009-12-01 CURRENT 2000-02-23 Active
SIMON WILLIAMS HINDWOODS HUNTER PAYNE LIMITED Director 2012-05-01 CURRENT 2011-06-01 Dissolved 2015-12-29

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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-08-23Director's details changed for Mrs Tracy Carol Lee on 2023-08-23
2023-08-23APPOINTMENT TERMINATED, DIRECTOR JENNIFER HAWKINS
2023-04-03DIRECTOR APPOINTED MRS TRACY CAROL LEE
2023-04-03DIRECTOR APPOINTED MRS TRACY CAROL LEE
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-12-22CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-01-25CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MS JENNIFER HAWKINS
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 1 Charlton Road Blackheath London SE3 7EY
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039403250001
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL AYLOTT
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 22330
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-09AP01DIRECTOR APPOINTED MR BENJAMIN JOHN TIMOTHY WIGGLESWORTH
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 22330
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 22330
2015-05-19SH06Cancellation of shares. Statement of capital on 2015-04-06 GBP 22,330
2015-05-15SH06Cancellation of shares. Statement of capital on 2015-02-28 GBP 30,415
2015-05-15SH03Purchase of own shares
2015-05-06SH03Purchase of own shares
2015-04-08AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL WITHERS GREEN
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-24RES01ADOPT ARTICLES 24/10/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 37500
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-06AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-13AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERRY BOARD
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-26RES15CHANGE OF NAME 11/07/2011
2011-07-26CERTNMCOMPANY NAME CHANGED HINDWOODS HUNTER PAYNE LIMITED CERTIFICATE ISSUED ON 26/07/11
2011-07-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-14AR0131/03/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR SIMON WILLIAMS
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOSDEN
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-09AR0131/03/10 FULL LIST
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / TERRY BOARD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WITHERS GREEN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GOSDEN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GIBBONS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS BRIGHT / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL AYLOTT / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES BARFOOT / 22/10/2009
2009-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WILKINS
2009-05-05363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-11288aDIRECTOR APPOINTED PHILLIP GOSDEN
2008-06-26288aDIRECTOR APPOINTED RICHARD WILLIAM GIBBONS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM RICHARDSON
2008-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-03363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS; AMEND
2006-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288bDIRECTOR RESIGNED
2004-02-26363(288)SECRETARY RESIGNED
2004-02-26363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-12288aNEW SECRETARY APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-08-06288aNEW SECRETARY APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2002-04-09288aNEW DIRECTOR APPOINTED
2002-03-26363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-03-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-03-26363(288)DIRECTOR RESIGNED
2001-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/01
2001-04-06363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HINDWOODS 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 HINDWOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HINDWOODS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 HINDWOODS LIMITED

Intangible Assets
Patents
We have not found any records of HINDWOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINDWOODS LIMITED
Trademarks
We have not found any records of HINDWOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HINDWOODS 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 (68310 - Real estate agencies) as HINDWOODS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HINDWOODS 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 HINDWOODS 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 HINDWOODS 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.