About

Registered Number: 04835818
Date of Incorporation: 17/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 99 Stanley Road, Bootle, Merseyside, L20 7DA

 

Based in Merseyside, Woodbridge Properties Ltd was founded on 17 July 2003, it's status at Companies House is "Active". We don't know the number of employees at Woodbridge Properties Ltd. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, Duncan James 17 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 06 January 2015
MR01 - N/A 07 March 2014
AA - Annual Accounts 18 February 2014
MR01 - N/A 05 February 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 23 December 2013
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
MR04 - N/A 04 November 2013
MR04 - N/A 04 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 16 June 2009
225 - Change of Accounting Reference Date 21 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 19 December 2007
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
CERTNM - Change of name certificate 18 July 2007
AA - Annual Accounts 25 May 2007
395 - Particulars of a mortgage or charge 18 January 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2014 Outstanding

N/A

A registered charge 01 February 2014 Outstanding

N/A

Legal charge 14 December 2007 Fully Satisfied

N/A

Debenture 16 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.