Company NameWoodhall Properties Limited
DirectorsGillian Thompson and Clive Robert Thompson
Company StatusActive
Company Number02358403
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years ago)
Previous NamesMatchston Limited and Sherwood Homes (East Anglia) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Gillian Thompson
NationalityBritish
StatusCurrent
Appointed16 July 1996(7 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House
High Street Much Hadham
Ware
Herts
SG10 6BY
Director NameMrs Gillian Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(8 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House
High Street Much Hadham
Ware
Herts
SG10 6BY
Director NameMr Clive Robert Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(10 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House
High Street
Much Hadham
Hertfordshire
SG10 6BY
Director NameMr Alan Charles Deville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration18 years, 6 months (resigned 06 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPeasfield Barn
Cherry Green Westmill
Buntingford
Hertfordshire
SG9 9NL
Director NameMr Clive Robert Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 1996)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Mill
Westmill
Ware
Hertfordshire
SG12 0EW
Director NameMrs Gillian Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1992)
RoleHousewife
Correspondence AddressHunsdonbury
Hunsdon
Ware
Hertfordshire
SG12 8PW
Secretary NameMr Clive Robert Thompson
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill
Westmill
Ware
Hertfordshire
SG12 0EW
Director NameMr George Emmitt Darlington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hastingwood Road
Harlow
Essex
CM17 9JX

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Gillian Thompson
45.45%
Ordinary A
50 at £1Mr Clive Robert Thompson
45.45%
Ordinary A
5 at £1Ms Georgina Thompson
4.55%
Ordinary B
5 at £1Ms Harriet Thompson
4.55%
Ordinary C

Financials

Year2014
Net Worth-£24,522
Current Liabilities£105,750

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

18 October 1990Delivered on: 20 October 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lamstead limited to the chargee on any account whatsoever.
Particulars: All that share and interest of the company in and its interest in the net proceeds of sale of the property known as part of st bartholomews priory, sudbury, suffolk.
Outstanding
10 October 1990Delivered on: 20 October 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hereditaments and premises being part of st bartholomews priory sudbury suffolk.
Outstanding

Filing History

25 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 October 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 111
(3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 110
(6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 110
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 110
(6 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 110
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 110
(6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 110
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Registered office address changed from Baker Tilly Marlborough House Vitoria Road South Chelmsford Essex CM1 1LN on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Baker Tilly Marlborough House Vitoria Road South Chelmsford Essex CM1 1LN on 10 October 2013 (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Termination of appointment of Alan Deville as a director (1 page)
15 September 2010Termination of appointment of Alan Deville as a director (1 page)
25 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
25 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 March 2009Return made up to 10/03/09; full list of members (5 pages)
23 March 2009Return made up to 10/03/09; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 May 2008Return made up to 10/03/08; full list of members (8 pages)
13 May 2008Return made up to 10/03/08; full list of members (8 pages)
12 June 2007Return made up to 10/03/07; full list of members (8 pages)
12 June 2007Return made up to 10/03/07; full list of members (8 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 March 2006Return made up to 10/03/06; full list of members (8 pages)
28 March 2006Return made up to 10/03/06; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 April 2005Return made up to 10/03/05; full list of members (10 pages)
14 April 2005Return made up to 10/03/05; full list of members (10 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 April 2004Return made up to 10/03/04; full list of members (8 pages)
7 April 2004Return made up to 10/03/04; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 April 2003Return made up to 10/03/03; full list of members (8 pages)
3 April 2003Return made up to 10/03/03; full list of members (8 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2001Registered office changed on 29/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
29 November 2001Registered office changed on 29/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 April 2001Return made up to 10/03/01; full list of members (7 pages)
2 April 2001Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page)
2 April 2001Return made up to 10/03/01; full list of members (7 pages)
2 April 2001Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
11 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 March 2000Return made up to 10/03/00; full list of members (7 pages)
27 March 2000Return made up to 10/03/00; full list of members (7 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 April 1999Return made up to 10/03/99; full list of members (7 pages)
27 April 1999Return made up to 10/03/99; full list of members (7 pages)
13 March 1998Return made up to 10/03/98; no change of members (4 pages)
13 March 1998Return made up to 10/03/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
7 May 1997Return made up to 10/03/97; no change of members (7 pages)
7 May 1997Return made up to 10/03/97; no change of members (7 pages)
24 July 1996Secretary resigned;director resigned (2 pages)
24 July 1996Secretary resigned;director resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996New secretary appointed (1 page)
22 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 April 1996Return made up to 10/03/96; full list of members (7 pages)
1 April 1996Return made up to 10/03/96; full list of members (7 pages)
11 April 1995Return made up to 10/03/95; full list of members (10 pages)
11 April 1995Return made up to 10/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
10 March 1989Incorporation (15 pages)
10 March 1989Incorporation (15 pages)