Company NameWoodrooffe Estate Co. Limited
Company StatusActive
Company Number01724601
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlistair Finlay Grocock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(13 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleChartered Account
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMr Simon John Morden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(39 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressFamille House Wayside
Little Baddow
Chelmsford
CM3 4RS
Director NameMr Stephen James Gill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(39 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCeo - Automotive
Country of ResidenceEngland
Correspondence AddressGranville House Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Secretary NameMr David Porl Roder
StatusCurrent
Appointed20 November 2023(40 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressCrossgates Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameMr Malcolm Joseph Breeze
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 1998)
RoleMarine Engineer
Correspondence AddressLittle House Wayside
Little Baddow
Chelmsford
Essex
CM3 4RS
Director NameNorman Peter Derham
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressGranville House
Chestnut Walk Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameMr Richard Lloyd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RoleRetired Civil Servant
Correspondence AddressWild Oaks Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMr David Roger Hugh Chittenden
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 1993)
RoleCompany Director
Correspondence AddressBriardene Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameRoger Percival Towell
NationalityBritish
StatusResigned
Appointed10 October 1993(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameRoger Percival Towell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1996)
RoleRetired
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameJohn Michael Gibson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(12 years after company formation)
Appointment Duration15 years, 9 months (resigned 08 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrossgates Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Secretary NameJill Margaret Read
NationalityBritish
StatusResigned
Appointed01 November 1996(13 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 1997)
RoleHousewife
Correspondence AddressWillow Lodge Chestnut Walk
Little Baddow
Essex
CM3 4SP
Director NameSandra Ann Argent
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(13 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 1998)
RoleHousewife
Correspondence AddressThe Grange Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Secretary NameSandra Ann Argent
NationalityBritish
StatusResigned
Appointed19 March 1997(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleHousewife
Correspondence AddressThe Grange Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameMr Dennis Oliver Boswell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(14 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 14 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSilverwood Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameRoy William Cheek
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2003)
RoleRetired
Correspondence AddressLynwood
Woodside, Little Baddow
Essex
CM3 4SR
Secretary NameRoy William Cheek
NationalityBritish
StatusResigned
Appointed20 January 1999(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2003)
RoleRetired
Correspondence AddressLynwood
Woodside, Little Baddow
Essex
CM3 4SR
Director NameJohn Lawrence Pickering
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(19 years, 10 months after company formation)
Appointment Duration13 years (resigned 14 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMelrose
Wayside, Little Baddow
Chelmsford
Essex
CM3 4RS
Secretary NameMr Dennis Oliver Boswell
NationalityBritish
StatusResigned
Appointed24 March 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSilverwood Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameMr Peter John Stacey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWanders View Wayside
Little Baddow
Chelmsford
Essex
CM3 4SR

Contact

Telephone01245 222895
Telephone regionChelmsford

Location

Registered AddressFamille House Wayside
Little Baddow
Chelmsford
Essex
CM3 4RS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (8 months from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (8 pages)
28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 November 2023Appointment of Mr David Porl Roder as a secretary on 20 November 2023 (2 pages)
27 August 2023Registered office address changed from Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR to Famille House Wayside Little Baddow Chelmsford Essex CM3 4RS on 27 August 2023 (1 page)
3 February 2023Appointment of Mr Stephen James Gill as a director on 31 January 2023 (2 pages)
1 February 2023Appointment of Mr Simon John Morden as a director on 31 January 2023 (2 pages)
11 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
3 December 2021Confirmation statement made on 30 November 2021 with updates (8 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 December 2020Confirmation statement made on 30 November 2020 with updates (8 pages)
8 December 2020Termination of appointment of Peter John Stacey as a director on 20 February 2020 (1 page)
12 December 2019Confirmation statement made on 30 November 2019 with updates (8 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (10 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (10 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Termination of appointment of John Lawrence Pickering as a director on 14 April 2016 (1 page)
26 April 2016Termination of appointment of John Lawrence Pickering as a director on 14 April 2016 (1 page)
26 April 2016Appointment of Mr Peter John Stacey as a director on 14 April 2016 (2 pages)
26 April 2016Appointment of Mr Peter John Stacey as a director on 14 April 2016 (2 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 56
(12 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 56
(12 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 56
(12 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 56
(12 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 55
(12 pages)
29 December 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 56
(3 pages)
29 December 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 56
(3 pages)
29 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 55
(12 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (12 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (12 pages)
15 December 2011Director's details changed for Mr Dennis Oliver Boswell on 13 December 2011 (2 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (12 pages)
15 December 2011Director's details changed for Mr Dennis Oliver Boswell on 13 December 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 October 2011Termination of appointment of John Gibson as a director (1 page)
16 October 2011Termination of appointment of John Gibson as a director (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (13 pages)
19 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (13 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Director's details changed for John Michael Gibson on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Dennis Oliver Boswell on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Alistair Finlay Grocock on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (23 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (23 pages)
31 December 2009Director's details changed for Mr Dennis Oliver Boswell on 31 December 2009 (2 pages)
31 December 2009Director's details changed for John Michael Gibson on 31 December 2009 (2 pages)
31 December 2009Director's details changed for John Lawrence Pickering on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Alistair Finlay Grocock on 31 December 2009 (2 pages)
31 December 2009Director's details changed for John Lawrence Pickering on 31 December 2009 (2 pages)
3 March 2009Return made up to 30/11/08; change of members (10 pages)
3 March 2009Return made up to 30/11/08; change of members (10 pages)
3 March 2009Director and secretary's change of particulars dennis oliver boswell logged form (1 page)
3 March 2009Director and secretary's change of particulars dennis oliver boswell logged form (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2008Return made up to 30/11/07; no change of members (8 pages)
22 January 2008Return made up to 30/11/07; no change of members (8 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 November 2007Return made up to 30/11/06; full list of members (10 pages)
8 November 2007Return made up to 30/11/06; full list of members (10 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 February 2006Return made up to 30/11/05; change of members (8 pages)
3 February 2006Return made up to 30/11/05; change of members (8 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 December 2004Return made up to 30/11/04; full list of members (9 pages)
30 December 2004Return made up to 30/11/04; full list of members (9 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Return made up to 30/11/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
15 January 2004Return made up to 30/11/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
2 March 2003Return made up to 30/11/02; full list of members (9 pages)
2 March 2003Return made up to 30/11/02; full list of members (9 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Return made up to 30/11/01; change of members (7 pages)
18 January 2002Return made up to 30/11/01; change of members (7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Return made up to 30/11/00; full list of members (8 pages)
17 January 2001Return made up to 30/11/00; full list of members (8 pages)
25 February 2000Return made up to 30/11/99; no change of members (7 pages)
25 February 2000Return made up to 30/11/99; no change of members (7 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 December 1998Return made up to 30/11/98; change of members (6 pages)
21 December 1998Return made up to 30/11/98; change of members (6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 December 1997Return made up to 30/11/97; full list of members
  • 363(287) ‐ Registered office changed on 30/12/97
(14 pages)
30 December 1997Return made up to 30/11/97; full list of members
  • 363(287) ‐ Registered office changed on 30/12/97
(14 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
3 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 March 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 March 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned (1 page)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 May 1983Incorporation (14 pages)
18 May 1983Incorporation (14 pages)