About

Registered Number: 03638596
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Court Meadow, Rotherfield, Crowborough, TN6 3LQ,

 

Established in 1998, The Woodlands Pembury Freehold Ltd have registered office in Crowborough, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Bernard John 04 May 2020 - 1
MACLEAN, Keith Alexander 18 July 2016 - 1
SANFORD, Mark Stephen 19 November 2007 - 1
COE, Pamela Marjorie 21 November 2006 26 October 2016 1
DAVEY, Bernard 29 October 1998 21 November 2006 1
DAVEY, Kate 06 January 2006 07 June 2007 1
GRAHAM, John Cosmo Moray 15 December 2016 17 February 2020 1
GREAVES, Simon Latimer Angus 27 October 1998 28 November 2003 1
JONES, Loretta Amanda 28 November 2003 14 November 2012 1
NYE, Sydney Owen 29 October 1998 24 March 2016 1
TAYLOR, Colin Ogden 29 October 1998 09 February 2004 1
Secretary Name Appointed Resigned Total Appointments
MOONEY, Alison Mary 01 October 2002 20 January 2005 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 01 October 2020
CS01 - N/A 29 September 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 07 November 2016
CS01 - N/A 26 September 2016
AP01 - Appointment of director 22 July 2016
AA - Annual Accounts 14 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 11 June 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 03 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
AA - Annual Accounts 13 March 2001
RESOLUTIONS - N/A 09 March 2001
123 - Notice of increase in nominal capital 09 March 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
363s - Annual Return 17 September 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
287 - Change in situation or address of Registered Office 03 November 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.