About

Registered Number: 07286672
Date of Incorporation: 16/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Sadlers, 175 High Street, Barnet, Herts, EN5 5SU,

 

Established in 2010, Woodside Court (Holtwhites Hill) Ltd have registered office in Barnet in Herts, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This company has 12 directors listed as Simmons, Philip Geoffrey, Horner, Gavin Lee, Royal, Adrian, Siaperas, Elia, Waterlow Secretaries Limited, Apostolou, Mario, Brookes, Carmel, Cornish, James, Hirji, Bharti Kalyanji, Hirji, Renuka Kalyanji, Rowe, Kevin, Sibthorpe, Peter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Gavin Lee 16 June 2010 - 1
ROYAL, Adrian 16 June 2010 - 1
SIAPERAS, Elia 16 June 2010 - 1
APOSTOLOU, Mario 16 June 2010 31 July 2012 1
BROOKES, Carmel 16 June 2010 10 April 2016 1
CORNISH, James 04 October 2011 01 April 2012 1
HIRJI, Bharti Kalyanji 16 June 2010 02 February 2013 1
HIRJI, Renuka Kalyanji 16 June 2010 02 February 2013 1
ROWE, Kevin 16 June 2010 10 June 2015 1
SIBTHORPE, Peter James 16 June 2010 10 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Philip Geoffrey 02 September 2011 - 1
WATERLOW SECRETARIES LIMITED 16 June 2010 16 June 2010 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 08 April 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 31 July 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 28 June 2012
AD01 - Change of registered office address 25 March 2012
AA - Annual Accounts 25 March 2012
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 05 September 2011
AP03 - Appointment of secretary 03 September 2011
AD01 - Change of registered office address 03 September 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 19 July 2010
TM01 - Termination of appointment of director 21 June 2010
NEWINC - New incorporation documents 16 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.