WOODARRA PROPERTY LIMITED - STONE
Company Profile | Company Filings |
Overview
WOODARRA PROPERTY LIMITED is a Private Limited Company from STONE ENGLAND and has the status: Active.
WOODARRA PROPERTY LIMITED was incorporated 25 years ago on 30/07/1998 and has the registered number: 03606676. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
WOODARRA PROPERTY LIMITED was incorporated 25 years ago on 30/07/1998 and has the registered number: 03606676. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
WOODARRA PROPERTY LIMITED - STONE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
17 LICHFIELD STREET
STONE
STAFFORDSHIRE
ST15 8NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KAREN ANN HARTLAND | Secretary | 2020-04-01 | CURRENT | ||
MR GARY MITCHELL HARTLAND | Feb 1960 | British | Director | 2020-04-01 | CURRENT |
MRS KAREN ANN HARTLAND | May 1970 | British | Director | 2020-04-01 | CURRENT |
DR ANDREW JOHN HARTLAND | Oct 1965 | British | Director | 2020-04-01 | CURRENT |
ALAN DAVID GRAVETT | Apr 1948 | Gibraltarian | Director | 2008-11-12 UNTIL 2011-03-25 | RESIGNED |
PRIME MANAGEMENT LIMITED | Corporate Director | 2007-12-13 UNTIL 2017-11-24 | RESIGNED | ||
PDL LIMITED | Corporate Director | 2000-10-02 UNTIL 2002-05-27 | RESIGNED | ||
MENTOR TRUSTEES LIMITED | Corporate Director | 2004-03-19 UNTIL 2007-12-13 | RESIGNED | ||
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED | Corporate Director | 2002-05-27 UNTIL 2007-12-13 | RESIGNED | ||
MR MICHAEL JOHN GRIMES | Secretary | 2019-03-08 UNTIL 2020-04-01 | RESIGNED | ||
MR JENSSEN ELLUL | Nov 1976 | British | Director | 2011-03-25 UNTIL 2017-11-24 | RESIGNED |
MRS CHRISTINA MOSELEY SNOW | Dec 1968 | American | Director | 2019-01-17 UNTIL 2019-03-08 | RESIGNED |
MR DORRANCE WRIGHT MONTEITH | Apr 1956 | American | Director | 2017-11-24 UNTIL 2019-01-17 | RESIGNED |
MR MICHAEL JOHN GRIMES | Apr 1943 | British | Director | 2019-03-08 UNTIL 2020-04-01 | RESIGNED |
MRS LINDA ANN GRIMES | Jul 1948 | British | Director | 2019-03-08 UNTIL 2020-04-01 | RESIGNED |
ADL TWO LIMITED | Corporate Director | 2002-01-17 UNTIL 2002-05-27 | RESIGNED | ||
MR RUDIGER MICHAEL FALLA | Jul 1955 | British | Director | 1998-07-30 UNTIL 2000-10-02 | RESIGNED |
MR MICHAEL JAMES BROWN | Oct 1951 | British | Director | 1998-07-30 UNTIL 2000-10-02 | RESIGNED |
JAMES LUSHINGTON ARKLIE | Sep 1955 | British | Director | 1998-07-30 UNTIL 2002-01-17 | RESIGNED |
PRIME SECRETARIES LIMITED | Corporate Secretary | 2007-12-13 UNTIL 2019-03-08 | RESIGNED | ||
NEWHAVEN SECRETARIES (CHANNEL ISLANDS) LIMITED | Corporate Secretary | 2002-05-27 UNTIL 2007-12-13 | RESIGNED | ||
FIDSEC LIMITED | Corporate Secretary | 1998-07-30 UNTIL 2002-05-27 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1998-07-30 UNTIL 1998-07-30 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1998-07-30 UNTIL 1998-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wingate Associates Limited | 2020-04-01 | Stone Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gary Mitchell Hartland | 2020-04-01 | 2/1960 | Stone Staffordshire | Significant influence or control |
Mrs Linda Ann Grimes | 2019-03-08 - 2020-04-01 | 7/1948 | Southampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael John Grimes | 2019-03-08 - 2020-04-01 | 4/1943 | Southampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael John Grimes | 2019-03-08 - 2019-03-08 | 3/2019 | Southampton | Ownership of shares 50 to 75 percent |
Prime Nominees Limited | 2016-04-06 - 2019-03-08 | Gibraltar Gibraltar | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WOODARRA_PROPERTY_LIMITED - Accounts | 2020-12-30 | 31-03-2020 | £280,246 equity |
Woodarra Property Limited - Period Ending 2018-12-31 | 2019-09-28 | 31-12-2018 | £280,246 equity |
Micro-entity Accounts - WOODARRA PROPERTY LIMITED | 2018-01-19 | 31-12-2017 | £280,246 equity |
Micro-entity Accounts - WOODARRA PROPERTY LIMITED | 2017-01-25 | 31-12-2016 | £280,246 equity |
Abbreviated Company Accounts - WOODARRA PROPERTY LIMITED | 2016-01-15 | 31-12-2015 | £36,055 equity |
Abbreviated Company Accounts - WOODARRA PROPERTY LIMITED | 2015-04-15 | 31-12-2014 | £36,055 equity |