About

Registered Number: 05138882
Date of Incorporation: 27/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Woodend, Crawley Ridge, Camberley, Surrey, GU15 2AN

 

Established in 2004, Woodend Property Owners Ltd has its registered office in Surrey, it's status is listed as "Active". Ballard, David Ronald, Bevins, John Joseph, Dopping Hepenstal, Lambert Leif, Persaud, Subhadra, Walsh, Lynn Beverley, Midlane, Rowena Mary, Bemrose, Frances Mary Wilson, Brasier, Abby, Midlane, Matthew, Olsen Haveland, Karly H are listed as the directors of Woodend Property Owners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, David Ronald 25 July 2005 - 1
BEVINS, John Joseph 12 January 2009 - 1
DOPPING HEPENSTAL, Lambert Leif 27 May 2004 - 1
PERSAUD, Subhadra 12 January 2009 - 1
WALSH, Lynn Beverley 11 February 2014 - 1
BEMROSE, Frances Mary Wilson 27 May 2004 02 April 2006 1
BRASIER, Abby 02 April 2006 30 April 2010 1
MIDLANE, Matthew 27 May 2004 12 November 2004 1
OLSEN HAVELAND, Karly H 31 October 2005 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MIDLANE, Rowena Mary 27 May 2004 10 November 2004 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 11 June 2018
PSC08 - N/A 19 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 02 June 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 19 February 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 22 June 2013
TM01 - Termination of appointment of director 22 June 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 01 April 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
225 - Change of Accounting Reference Date 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.