Active
Company Information for WOODCOTE PROPERTY INVESTMENTS LIMITED
40 QUEEN ANNE STREET, LONDON, W1G 9EL,
|
Company Registration Number
06596483
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WOODCOTE PROPERTY INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
40 QUEEN ANNE STREET LONDON W1G 9EL Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 06596483 | |
---|---|---|
Company ID Number | 06596483 | |
Date formed | 2008-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 10:15:19 |
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 |
---|---|---|
TIMOTHY HADEN-SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DELANCEY LIMITED |
Company Secretary | ||
JAMES WILLIAM JEREMY RITBLAT |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELANCEY NW1 CO-INVESTMENTS LTD | Director | 2018-05-08 | CURRENT | 2018-05-08 | Active | |
DELANCEY NW1 GROUP LTD | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
HERE EAST MANAGEMENT LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
THE OLD ELTHAMIANS' CHARITABLE TRUST | Director | 2016-03-10 | CURRENT | 2012-11-23 | Active | |
DV4 ADMINISTRATION 1 UK LIMITED | Director | 2014-12-11 | CURRENT | 2014-10-30 | Active | |
THE HABERDASHERS INVESTMENT COMPANY | Director | 2013-12-02 | CURRENT | 1995-03-22 | Active | |
THE HABERDASHERS OPERATING COMPANY | Director | 2013-12-02 | CURRENT | 1996-07-26 | Active | |
INNOVATION CITY (LONDON) LIMITED | Director | 2013-05-15 | CURRENT | 2011-05-19 | Active | |
CENTROS MILLER 1999 LIMITED | Director | 2012-06-27 | CURRENT | 1996-09-04 | Liquidation | |
CENTROS MILLER HOLDINGS LIMITED | Director | 2012-06-27 | CURRENT | 1999-05-26 | Liquidation | |
CENTROS UK LIMITED | Director | 2012-02-28 | CURRENT | 2004-05-18 | Active | |
ADAMS NEWPORT LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
WEBB ESTATE LIMITED | Director | 2008-05-22 | CURRENT | 1999-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 08/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM 6Th Floor Lansdowne House Berkeley Square London W1J 6ER | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HADEN-SCOTT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DELANCEY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RITBLAT | |
SH01 | 18/06/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DELANCEY LIMITED on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DELANCEY LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED | |
288a | DIRECTOR APPOINTED MR JAMES WILLIAM JEREMY RITBLAT | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 835 LIMITED CERTIFICATE ISSUED ON 05/06/08 | |
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 | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WOODCOTE PROPERTY INVESTMENTS 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. |