Company NameWoodhouse Properties Limited
DirectorRichard Edward Mortimer
Company StatusActive
Company Number03407335
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard Edward Mortimer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(5 years after company formation)
Appointment Duration21 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameRichard Edward Mortimer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 299 Wakefield Road
Heyrod
Stalybridge
Cheshire
SK15 3BY
Director NameMrs Wendy Margaret Jane Mortimer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameRichard Edward Mortimer
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 299 Wakefield Road
Heyrod
Stalybridge
Cheshire
SK15 3BY
Secretary NameDr Ian Fitzalan Wishart Kerr
NationalityBritish
StatusResigned
Appointed11 August 2000(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address66 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
Secretary NameMrs Wendy Margaret Jane Mortimer
NationalityBritish
StatusResigned
Appointed11 November 2005(8 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Edward Mortimer
50.00%
Ordinary
1 at £1Wendy Margaret Jane Mortimer
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,277
Cash£799
Current Liabilities£14,596

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

18 April 2008Delivered on: 26 April 2008
Satisfied on: 1 February 2013
Persons entitled: Robert Wiliam Edwards Robert William Edwards (Junior) and Andrew George Edwards (Trading as Rw Edwards & Son)

Classification: Legal charge
Secured details: One hundred thousand pounds due or to become due from the company to the chargee.
Particulars: The land at great durnford salisbury wiltshire.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
8 December 2022Cessation of Wendy Margaret Jane Mortimer as a person with significant control on 1 March 2022 (1 page)
8 December 2022Change of details for Mr Richard Edward Mortimer as a person with significant control on 1 March 2022 (2 pages)
8 December 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
4 May 2022Termination of appointment of Wendy Margaret Jane Mortimer as a secretary on 1 March 2022 (1 page)
4 May 2022Termination of appointment of Wendy Margaret Jane Mortimer as a director on 1 March 2022 (1 page)
9 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
18 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
10 November 2020Change of details for Mr Richard Edward Mortimer as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Change of details for Mrs. Wendy Margaret Jane Mortimer as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Secretary's details changed for Mrs Wendy Margaret Jane Mortimer on 2 November 2020 (1 page)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
10 November 2020Director's details changed for Mr Richard Edward Mortimer on 2 November 2020 (2 pages)
10 November 2020Director's details changed for Mrs. Wendy Margaret Jane Mortimer on 2 November 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
10 July 2019Director's details changed for Mrs. Wendy Margaret Jane Mortimer on 15 December 2017 (2 pages)
10 July 2019Director's details changed for Mr Richard Edward Mortimer on 15 December 2017 (2 pages)
3 July 2019Director's details changed for Mrs. Wendy Margaret Jane Mortimer on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Richard Edward Mortimer on 3 July 2019 (2 pages)
3 July 2019Secretary's details changed for Mrs Wendy Margaret Jane Mortimer on 3 July 2019 (1 page)
3 July 2019Change of details for Mrs. Wendy Margaret Jane Mortimer as a person with significant control on 3 July 2019 (2 pages)
3 July 2019Change of details for Mr Richard Edward Mortimer as a person with significant control on 3 July 2019 (2 pages)
21 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 January 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
20 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 November 2012Director's details changed for Richard Edward Mortimer on 19 November 2012 (3 pages)
19 November 2012Director's details changed for Richard Edward Mortimer on 19 November 2012 (3 pages)
19 November 2012Secretary's details changed for Wendy Margaret Jane Mortimer on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mrs Wendy Margaret Jane Mortimer on 19 November 2012 (3 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
19 November 2012Secretary's details changed for Wendy Margaret Jane Mortimer on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Mrs Wendy Margaret Jane Mortimer on 19 November 2012 (3 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Richard Edward Mortimer on 23 July 2010 (2 pages)
4 October 2010Director's details changed for Wendy Margaret Jane Mortimer on 23 July 2010 (2 pages)
4 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Richard Edward Mortimer on 23 July 2010 (2 pages)
4 October 2010Director's details changed for Wendy Margaret Jane Mortimer on 23 July 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 September 2008Return made up to 23/07/08; full list of members (4 pages)
2 September 2008Return made up to 23/07/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Return made up to 23/07/07; full list of members
  • 363(287) ‐ Registered office changed on 06/09/07
(7 pages)
6 September 2007Return made up to 23/07/07; full list of members
  • 363(287) ‐ Registered office changed on 06/09/07
(7 pages)
24 July 2007Registered office changed on 24/07/07 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
24 July 2007Registered office changed on 24/07/07 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 August 2006Return made up to 23/07/06; full list of members (7 pages)
10 August 2006Return made up to 23/07/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (1 page)
1 August 2005Return made up to 23/07/05; full list of members (7 pages)
1 August 2005Return made up to 23/07/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 23/07/04; full list of members (7 pages)
28 July 2004Return made up to 23/07/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 July 2003Return made up to 23/07/03; full list of members (5 pages)
31 July 2003Return made up to 23/07/03; full list of members (5 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
1 August 2002Return made up to 23/07/02; full list of members (5 pages)
1 August 2002Return made up to 23/07/02; full list of members (5 pages)
30 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
30 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
23 August 2001Return made up to 23/07/01; full list of members (6 pages)
23 August 2001Return made up to 23/07/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
11 August 2000Return made up to 23/07/00; full list of members (6 pages)
11 August 2000Return made up to 23/07/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 July 1999Return made up to 23/07/99; full list of members (5 pages)
28 July 1999Return made up to 23/07/99; full list of members (5 pages)
11 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
31 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Return made up to 23/07/98; full list of members (5 pages)
31 July 1998Return made up to 23/07/98; full list of members (5 pages)
31 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
23 July 1997Incorporation (17 pages)
23 July 1997Incorporation (17 pages)