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.
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 |
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 |
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 |