About

Registered Number: 03599460
Date of Incorporation: 16/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3 Park Square East, Leeds, LS1 2NE

 

Having been setup in 1998, The Woodmoor Hill Estate Company Ltd has its registered office in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Ashmore, Andrew Richard, Ashmore, Gillian Elizabeth, Nicholson, Mark David for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMORE, Andrew Richard 21 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ASHMORE, Gillian Elizabeth 21 July 1998 31 May 2008 1
NICHOLSON, Mark David 01 June 2008 21 March 2013 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 August 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
AA - Annual Accounts 03 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 12 August 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
TM02 - Termination of appointment of secretary 10 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 February 2012
AA01 - Change of accounting reference date 23 December 2011
AA - Annual Accounts 07 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 21 October 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
DISS16(SOAS) - N/A 27 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
DISS16(SOAS) - N/A 26 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 23 July 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
395 - Particulars of a mortgage or charge 27 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
363s - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 28 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 04 September 2006
287 - Change in situation or address of Registered Office 05 July 2006
287 - Change in situation or address of Registered Office 07 February 2006
353a - Register of members in non-legible form 14 November 2005
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 14 November 2005
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 November 2005
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 18 June 2005
AA - Annual Accounts 26 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 24 July 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 20 September 2002
AA - Annual Accounts 28 January 2002
395 - Particulars of a mortgage or charge 06 December 2001
395 - Particulars of a mortgage or charge 18 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 20 August 1999
287 - Change in situation or address of Registered Office 13 April 1999
225 - Change of Accounting Reference Date 13 April 1999
287 - Change in situation or address of Registered Office 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 2010 Outstanding

N/A

Legal charge 07 April 2010 Fully Satisfied

N/A

Legal mortgage 15 August 2008 Outstanding

N/A

Legal mortgage 29 July 2008 Outstanding

N/A

Debenture 18 September 2007 Outstanding

N/A

Legal charge 18 September 2007 Outstanding

N/A

Legal charge 18 September 2007 Outstanding

N/A

Legal mortgage 13 June 2005 Outstanding

N/A

Deed of assignment 14 March 2005 Outstanding

N/A

Legal charge 14 March 2005 Outstanding

N/A

Debenture 08 March 2005 Outstanding

N/A

Deed of assignment 03 December 2004 Outstanding

N/A

Legal charge 03 December 2004 Outstanding

N/A

Deed of assignment of agreement for lease and rental income 29 November 2004 Outstanding

N/A

Legal charge 29 November 2004 Outstanding

N/A

Legal charge 08 October 2004 Outstanding

N/A

Deed of assignment 08 October 2004 Outstanding

N/A

Charge over rents 30 January 2003 Outstanding

N/A

Legal charge 30 January 2003 Outstanding

N/A

Letter of set off 30 January 2003 Outstanding

N/A

Debenture 30 January 2003 Outstanding

N/A

Legal charge 13 September 2002 Outstanding

N/A

Legal charge 28 November 2001 Fully Satisfied

N/A

Debenture 15 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.