About

Registered Number: 05467259
Date of Incorporation: 31/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Teyaz House, 2b Manor Road, Beckenham, Kent, BR3 5LE

 

Founded in 2005, Woodlands Manor Ltd have registered office in Kent. We do not know the number of employees at the organisation. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
CH01 - Change of particulars for director 03 June 2020
PSC04 - N/A 03 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 June 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 10 March 2015
AD01 - Change of registered office address 11 January 2015
AA01 - Change of accounting reference date 02 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 31 December 2013
SH01 - Return of Allotment of shares 18 October 2013
AA01 - Change of accounting reference date 14 October 2013
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 11 November 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363s - Annual Return 28 June 2006
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 28 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
225 - Change of Accounting Reference Date 22 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

A registered charge 17 December 2018 Outstanding

N/A

Legal charge 28 June 2005 Outstanding

N/A

Debenture 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.