Company NameWoodhall Properties (London) Limited
DirectorsGillian Thompson and Clive Robert Thompson
Company StatusActive
Company Number02799209
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years ago)
Previous NameHappyurgent Computers Limited

Business Activity

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

Directors

Director NameMrs Gillian Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(2 weeks, 2 days after company formation)
Appointment Duration31 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House
High Street Much Hadham
Ware
Herts
SG10 6BY
Secretary NameMrs Gillian Thompson
NationalityBritish
StatusCurrent
Appointed10 February 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 1 month
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(6 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 Clive Robert Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1996)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Mill
Westmill
Ware
Hertfordshire
SG12 0EW
Secretary NameMr Clive Robert Thompson
NationalityBritish
StatusResigned
Appointed29 March 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1996)
RoleProperty Consultant
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(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hastingwood Road
Harlow
Essex
CM17 9JX
Director NameMr Alan Charles Deville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPeasfield Barn
Cherry Green Westmill
Buntingford
Hertfordshire
SG9 9NL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

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 £1Clive Robert Thompson
50.00%
Ordinary
50 at £1Gillian Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£28,523
Cash£18,683
Current Liabilities£43,475

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 Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 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 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 10 October 2013 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 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 28 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 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 28 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 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)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 April 2008Return made up to 28/02/08; full list of members (5 pages)
23 April 2008Resolutions
  • RES13 ‐ File 288 14/12/2007
(1 page)
23 April 2008Resolutions
  • RES13 ‐ File 288 14/12/2007
(1 page)
23 April 2008Appointment terminated director alan deville (1 page)
23 April 2008Appointment terminated director alan deville (1 page)
23 April 2008Return made up to 28/02/08; full list of members (5 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (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)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 28/02/05; full list of members (7 pages)
13 April 2005Return made up to 28/02/05; full list of members (7 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 April 2003Return made up to 28/02/03; full list of members (7 pages)
3 April 2003Return made up to 28/02/03; full list of members (7 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 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)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 April 2001Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
2 April 2001Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
12 May 2000Return made up to 28/02/00; full list of members (7 pages)
12 May 2000Return made up to 28/02/00; full list of members (7 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
27 April 1999Return made up to 28/02/99; full list of members (7 pages)
27 April 1999Return made up to 28/02/99; full list of members (7 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 March 1998Return made up to 28/02/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 August 1997New director appointed (5 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (5 pages)
28 August 1997Director resigned (1 page)
7 May 1997Return made up to 28/02/97; no change of members (4 pages)
7 May 1997Return made up to 28/02/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 April 1995Return made up to 12/03/95; no change of members (6 pages)
11 April 1995Return made up to 12/03/95; no change of members (6 pages)
23 April 1993Registered office changed on 23/04/93 from: alpha searches & formations LTD 50 old street london EC1V 9AQ (1 page)
23 April 1993Registered office changed on 23/04/93 from: alpha searches & formations LTD 50 old street london EC1V 9AQ (1 page)
2 April 1993Company name changed\certificate issued on 02/04/93 (2 pages)
2 April 1993Company name changed\certificate issued on 02/04/93 (2 pages)
12 March 1993Incorporation (17 pages)
12 March 1993Incorporation (17 pages)