About

Registered Number: 05062711
Date of Incorporation: 03/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Upper Leewood Farm Yard Effingham Common Road, Effingham, Leatherhead, Surrey, KT24 5JQ

 

Woodlands Country Homes Ltd was registered on 03 March 2004, it has a status of "Active". We don't currently know the number of employees at Woodlands Country Homes Ltd. The company has 4 directors listed as Poulter, Pam, Lee, Sarah, Poulter, Pam, Poulter, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Sarah 17 September 2015 - 1
POULTER, Pam 01 March 2009 - 1
POULTER, Paul 04 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
POULTER, Pam 04 March 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
PSC04 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
CS01 - N/A 13 March 2020
PSC01 - N/A 13 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 05 March 2018
CH03 - Change of particulars for secretary 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 17 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 03 October 2010
SH01 - Return of Allotment of shares 14 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
395 - Particulars of a mortgage or charge 14 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 04 December 2007
AA - Annual Accounts 14 August 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 29 March 2006
225 - Change of Accounting Reference Date 05 October 2005
AA - Annual Accounts 06 September 2005
395 - Particulars of a mortgage or charge 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 10 January 2005
395 - Particulars of a mortgage or charge 05 August 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 2009 Fully Satisfied

N/A

Legal charge 30 November 2007 Outstanding

N/A

Legal charge 11 May 2007 Outstanding

N/A

Legal charge 11 May 2007 Outstanding

N/A

Legal charge 11 May 2007 Outstanding

N/A

Legal charge 15 August 2005 Outstanding

N/A

Legal charge 04 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.