Active
Company Information for WOODSTOCK HOMES (GROUP) LIMITED
SUITE 5B WESTBURY COURT CHURCH ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3EF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WOODSTOCK HOMES (GROUP) LIMITED | ||||
Legal Registered Office | ||||
SUITE 5B WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF | ||||
Previous Names | ||||
|
Company Number | 09954988 | |
---|---|---|
Company ID Number | 09954988 | |
Date formed | 2016-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 15/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 14:25:38 |
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 |
---|---|---|
LINDA MARY NEWMAN |
||
MARTIN ADRIAN NEWMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENGOED DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
GRANBY HOUSE DEVELOPMENTS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
CENTRO BRISTOL LTD | Director | 2009-01-28 | CURRENT | 2006-12-08 | Active | |
CHEWTON PLACE MANAGEMENT COMPANY LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
THE CHESTNUTS WINSCOMBE MANAGEMENT COMPANY LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
SHEEP FIELD GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
WOODSTOCK HOMES WARMLEY LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
PHASE TWO BUILD LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
YATTON DEVELOPMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
FILWOOD HOUSE DEVELOPMENTS LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
CHEWTON PLACE BUILD LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active - Proposal to Strike off | |
KEYNSHAM BUILD LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
BEACON TOWER MANAGEMENT LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
PORTISHEAD BUILD LIMITED | Director | 2016-04-30 | CURRENT | 2016-04-30 | Active - Proposal to Strike off | |
WOODSTOCK BRISTOL LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
WINSCOMBE DEVELOPMENTS LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
BEACON TOWERS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-13 | Active - Proposal to Strike off | |
HENGOED DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
GRANBY HOUSE DEVELOPMENTS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
POUND MEAD MANAGEMENT LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
ST. SILAS COURT LTD | Director | 2007-08-22 | CURRENT | 2007-07-09 | Active | |
CENTRO BRISTOL LTD | Director | 2007-01-01 | CURRENT | 2006-12-08 | Active | |
WOODSTOCK HOMES (CONSTRUCTION) LIMITED | Director | 2003-04-02 | CURRENT | 2000-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES | ||
Director's details changed for Mrs Linda Mary Newman on 2024-11-20 | ||
Director's details changed for Mr Martin Adrian Newman on 2024-11-20 | ||
DIRECTOR APPOINTED MR JAMES LEE HUTCHINSON | ||
Resolutions passed:<ul><li>Resolution Re: sub-division 17/10/2024<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution Re: sub-division 17/10/2024<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Sub-division of shares on 2024-10-17 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099549880001 | |
REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England | |
CERTNM | Company name changed trym holdings LIMITED\certificate issued on 26/04/22 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099549880003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099549880002 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099549880001 | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/17 TO 30/09/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
AA01 | Previous accounting period shortened from 31/01/17 TO 29/02/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM Suite 2 Westbury Court Church Road Westbury on Trym Bristol BS9 3EQ England | |
RES11 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 372 | |
SH01 | 06/07/16 STATEMENT OF CAPITAL GBP 372 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/09/16 | |
RES15 | CHANGE OF NAME 29/02/2016 | |
CERTNM | Company name changed bettws developments LIMITED\certificate issued on 29/02/16 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 WOODSTOCK HOMES (GROUP) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WOODSTOCK HOMES (GROUP) 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. |