Company NameWoodnock Properties Limited
DirectorsMichael Sinitsky and Hyman Weiss
Company StatusActive
Company Number00763011
CategoryPrivate Limited Company
Incorporation Date4 June 1963(60 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Sinitsky
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Salford
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(57 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Salford
M7 4SE
Director NameMr Herman Weiss
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 September 2004)
RoleCompany Director
Correspondence Address47 Broom Lane
Salford
Lancashire
M7 4FF
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration29 years, 10 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Regina Weiss
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration30 years (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broom Lane
Salford
Lancashire
M7 4FF
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration32 years (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration32 years (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN

Location

Registered AddressHeaton House 148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£798,198
Cash£6,165
Current Liabilities£84,947

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

21 October 1965Delivered on: 27 October 1965
Persons entitled: Burnley Rural District Council

Classification: Mortgage
Secured details: £800.
Particulars: 38 burnley road clowbridge nr burnley lancs 5 springfield view clowbridge nr burnley lancs.
Outstanding
22 January 1964Delivered on: 24 January 1964
Persons entitled: Westminster Bank LTD

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: 12, 18/20, 26/28, 34/44, 60/78 burnley road & 35/45 springfield view clowbridge burnley lancs and land forming site thereof.
Outstanding

Filing History

17 March 2023Micro company accounts made up to 5 April 2022 (4 pages)
15 March 2023Satisfaction of charge 1 in full (1 page)
15 March 2023Satisfaction of charge 2 in full (1 page)
11 January 2023Termination of appointment of Mina Weiss as a secretary on 10 January 2023 (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 January 2023Termination of appointment of Mina Weiss as a director on 10 January 2023 (1 page)
6 January 2023Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page)
30 May 2022Micro company accounts made up to 5 April 2021 (4 pages)
7 April 2022Current accounting period shortened from 8 April 2021 to 7 April 2021 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Previous accounting period shortened from 9 April 2021 to 8 April 2021 (1 page)
25 March 2021Appointment of Mr Hyman Weiss as a director on 24 March 2021 (2 pages)
24 March 2021Micro company accounts made up to 5 April 2020 (4 pages)
8 March 2021Director's details changed for Mr Michael Sintsky on 1 November 2020 (2 pages)
7 March 2021Termination of appointment of Regina Weiss as a director on 10 January 2021 (1 page)
7 March 2021Termination of appointment of Bernardin Weiss as a director on 1 November 2020 (1 page)
7 March 2021Appointment of Mr Michael Sintsky as a director on 1 November 2020 (2 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 5 April 2019 (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page)
4 December 2019Previous accounting period extended from 27 March 2019 to 10 April 2019 (1 page)
12 February 2019Micro company accounts made up to 2 April 2018 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
19 March 2018Micro company accounts made up to 4 April 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Registered office address changed from 10 Cubley Road Salford Lancashire M7 4GN to Heaton House 148 Bury Old Road Salford M7 4SE on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 10 Cubley Road Salford Lancashire M7 4GN to Heaton House 148 Bury Old Road Salford M7 4SE on 3 January 2017 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(6 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(6 pages)
24 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(6 pages)
19 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Director's details changed for Mrs Regina Weiss on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mrs Regina Weiss on 31 December 2009 (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 March 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
29 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
5 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 March 2004Return made up to 31/12/03; full list of members (9 pages)
18 March 2004Return made up to 31/12/03; full list of members (9 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
4 March 2003Return made up to 31/12/02; full list of members (8 pages)
4 March 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
8 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
8 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
13 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
13 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
13 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
5 February 1999Return made up to 31/12/98; full list of members (9 pages)
5 February 1999Return made up to 31/12/98; full list of members (9 pages)
4 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (7 pages)
28 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
28 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
28 November 1997Accounts for a small company made up to 5 April 1997 (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (7 pages)
23 January 1997Return made up to 31/12/96; no change of members (7 pages)
29 November 1996Accounts for a small company made up to 5 April 1996 (3 pages)
29 November 1996Accounts for a small company made up to 5 April 1996 (3 pages)
29 November 1996Accounts for a small company made up to 5 April 1996 (3 pages)
29 February 1996Return made up to 31/12/95; full list of members (9 pages)
29 February 1996Return made up to 31/12/95; full list of members (9 pages)
18 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
18 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
18 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
11 April 1995Return made up to 31/12/94; no change of members (10 pages)
11 April 1995Return made up to 31/12/94; no change of members (10 pages)