About

Registered Number: 03367628
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Founded in 1997, Woodroyd Properties Ltd have registered office in Cheshire, it's status is listed as "Active". We don't know the number of employees at this organisation. There is only one director listed for Woodroyd Properties Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCNICHOLAS, Mary Veronica 09 May 1997 15 March 1999 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 05 September 2007
363a - Annual Return 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2007
AA - Annual Accounts 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
363a - Annual Return 30 May 2006
395 - Particulars of a mortgage or charge 04 April 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 December 2005
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
363s - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 19 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 11 May 2004
225 - Change of Accounting Reference Date 04 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 06 June 2000
395 - Particulars of a mortgage or charge 25 April 2000
395 - Particulars of a mortgage or charge 25 April 2000
395 - Particulars of a mortgage or charge 25 April 2000
AA - Annual Accounts 29 March 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2007 Outstanding

N/A

Legal charge 03 April 2006 Fully Satisfied

N/A

Legal charge 24 June 2005 Outstanding

N/A

Legal charge 10 June 2005 Outstanding

N/A

Mortgage 24 May 2005 Outstanding

N/A

Mortgage 24 May 2005 Outstanding

N/A

Mortgage 14 March 2005 Outstanding

N/A

Mortgage 14 January 2005 Fully Satisfied

N/A

Legal mortgage 12 April 2000 Outstanding

N/A

Mortgage debenture 12 April 2000 Outstanding

N/A

Legal mortgage 12 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.