WOODSIDE GP LIMITED - LONDON


Company Profile Company Filings

Overview

WOODSIDE GP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WOODSIDE GP LIMITED was incorporated 25 years ago on 09/11/1998 and has the registered number: 03664489. The accounts status is DORMANT and accounts are next due on 30/09/2024.

WOODSIDE GP LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES WILLIAM ALECK CRADDOCK Jan 1980 British Director 2020-03-16 CURRENT
HENRY ARMSTRONG ALLEN STOKES Aug 1974 British Director 2019-12-31 CURRENT
MR RICHARD HOWELL Secretary 2008-03-14 UNTIL 2009-08-25 RESIGNED
MRS VANESSA KATE SIMMS Aug 1975 British Director 2010-04-15 UNTIL 2010-10-27 RESIGNED
MICHAEL WILLIAM RICH Jul 1947 British Nominee Director 1998-11-09 UNTIL 1998-12-09 RESIGNED
BARBARA REEVES Oct 1962 British Nominee Director 1998-11-09 UNTIL 1998-12-09 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2006-05-31 UNTIL 2007-04-17 RESIGNED
AMANDA WHALLEY British Secretary 2007-08-14 UNTIL 2008-03-14 RESIGNED
NIGEL ANTHONY WATTS Feb 1950 British Secretary 1999-02-11 UNTIL 2003-05-19 RESIGNED
HELEN FRANCES SILVER Secretary 2007-04-17 UNTIL 2007-08-14 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1998-11-09 UNTIL 1999-02-11 RESIGNED
MISS JULIA FOO Secretary 2021-11-03 UNTIL 2023-05-23 RESIGNED
MS SUSAN ELIZABETH DIXON Jan 1960 British Secretary 2003-05-19 UNTIL 2004-09-27 RESIGNED
ELIZABETH ANN BLEASE Secretary 2009-08-25 UNTIL 2021-11-03 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Secretary 2004-09-27 UNTIL 2006-05-31 RESIGNED
MR GARY JAMES YARDLEY Nov 1965 British Director 1999-05-26 UNTIL 1999-07-20 RESIGNED
MICHAEL JOHN ANDREWS Dec 1958 British Director 1999-05-26 UNTIL 2009-10-02 RESIGNED
MR PHILIP ANTHONY REDDING Dec 1968 British Director 2009-08-25 UNTIL 2020-01-31 RESIGNED
MRS VANESSA KATE SIMMS Aug 1975 British Director 2010-04-15 UNTIL 2010-10-27 RESIGNED
MR TIMOTHY CLIVE WHEELER May 1959 United Kingdom Director 1999-05-26 UNTIL 1999-07-21 RESIGNED
MR TIMOTHY CLIVE WHEELER May 1959 United Kingdom Director 1998-12-09 UNTIL 1999-05-26 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Director 2006-05-31 UNTIL 2008-03-14 RESIGNED
GARETH JOHN OSBORN Aug 1962 British Director 2009-08-25 UNTIL 2019-12-31 RESIGNED
MR STEVEN JONATHAN OWEN Jun 1957 British Director 1998-12-09 UNTIL 1999-05-26 RESIGNED
PETER ROGER COOPER-PARRY Apr 1962 British Director 1999-05-26 UNTIL 2012-08-20 RESIGNED
MR CHRISTOPHER MACKINTOSH IRELAND Sep 1957 British Director 1999-07-20 UNTIL 2012-08-20 RESIGNED
MR ALAN MICHAEL HOLLAND Jan 1974 British Director 2012-03-23 UNTIL 2023-06-30 RESIGNED
MR DOUGLAS FRANK GARDNER Dec 1943 British Director 1998-12-09 UNTIL 1999-05-26 RESIGNED
MR PETER ALLAN DAWSON Jun 1971 British Director 1999-07-21 UNTIL 2007-12-05 RESIGNED
MS SUSAN VIVIEN CLAYTON Sep 1957 British Director 1999-05-26 UNTIL 2012-08-20 RESIGNED
MR DAVID CRAWFORD BRIDGES Jan 1967 British Director 2010-04-15 UNTIL 2012-03-23 RESIGNED
RICHARD CHARLES BATTEN May 1954 British Director 1999-05-26 UNTIL 2012-08-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brixton Woodside Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Cb Richard Ellis Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Lairdsain Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIXTON INVESTMENTS (HEMEL HEMPSTEAD) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
B-SERV LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
BIG BOX GP LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (HEATHROW ESTATE) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON ASSET MANAGEMENT UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRIXTON (ORIGIN) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (OLD BRIGHTON ROAD) 1 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (WESTWAY ESTATE) 1 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (GATWICK GATE INDUSTRIAL ESTATE) 1 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (HATTON CROSS) 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRIXTON GREENFORD PARK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (ACTON, WESTWAY ESTATE) 1 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (HEATHROW BIG BOX) 4 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRIXTON (9 WHARFSIDE WAY, TRAFFORD PARK) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (26 EUROPA WAY, TRAFFORD PARK) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (TRAFFORD POINT, TRAFFORD PARK) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (TENAX, TRAFFORD PARK) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIKMA UK LIMITED LONDON UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY LONDON UNITED KINGDOM Active GROUP 21100 - Manufacture of basic pharmaceutical products
HIKMA VENTURES LIMITED LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
GATEWAY RUGBY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GEMCORP CAPITAL (SERVICES) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SEGRO (COVENTRY GATEWAY MANAGEMENT COMPANY) LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
SEGRO (GL) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (UK ENERGY) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
GEMCORP EMPLOYMENT SERVICES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
GEMCORP CAPITAL LLP LONDON UNITED KINGDOM Active DORMANT None Supplied