Company NameWoodfell Properties Ltd
DirectorsDaniel Victor Mesrie and Michael Edward Mesrie
Company StatusActive
Company Number04856705
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Victor Mesrie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite 3, Bruce C
25a Hale Road
Altrincham
WA14 2EY
Director NameMr Michael Edward Mesrie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Secretary NameMr Michael Edward Mesrie
NationalityBritish
StatusCurrent
Appointed17 September 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGround Floor, Suite 3, Bruce Court
25a Hale Road
Altrincham
Greater Manchester
WA14 2EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£285,478
Cash£11,218
Current Liabilities£1,623

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

28 July 2005Delivered on: 3 August 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of front street chester le street t/n DU215985 and DU266286.
Outstanding
3 November 2003Delivered on: 6 November 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 189 fore street, chester ie street, county durham.
Outstanding

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 July 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2022Director's details changed for Mr Daniel Victor Mesrie on 3 November 2022 (2 pages)
2 November 2022Change of details for Mr Daniel Victor Mesrie as a person with significant control on 2 November 2022 (2 pages)
2 November 2022Change of details for Mr Michael Edward Mesrie as a person with significant control on 2 November 2022 (2 pages)
1 November 2022Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages)
1 November 2022Director's details changed for Mr Daniel Victor Mesrie on 1 November 2022 (2 pages)
1 November 2022Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr Daniel Victor Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Mr Michael Edward Mesrie on 31 October 2022 (1 page)
31 October 2022Secretary's details changed for Mr Michael Edward Mesrie on 31 October 2022 (1 page)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Registered office address changed from Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY United Kingdom to C/O E Mesrie & Sons Limited Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 31 October 2022 (1 page)
4 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
27 January 2022Registered office address changed from Amazon House 3 Brazil Street Manchester M1 3PJ to Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 27 January 2022 (1 page)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
12 March 2019Satisfaction of charge 2 in full (1 page)
12 March 2019Satisfaction of charge 1 in full (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
18 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
1 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 29 August 2014 (1 page)
1 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 29 August 2014 (1 page)
1 September 2014Director's details changed for Mr Michael Edward Mesrie on 29 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Michael Edward Mesrie on 29 August 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Return made up to 05/08/09; full list of members (5 pages)
21 August 2009Return made up to 05/08/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 August 2008Return made up to 05/08/08; full list of members (5 pages)
20 August 2008Return made up to 05/08/08; full list of members (5 pages)
15 August 2007Return made up to 05/08/07; full list of members (3 pages)
15 August 2007Return made up to 05/08/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Return made up to 05/08/06; full list of members (3 pages)
29 August 2006Return made up to 05/08/06; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 05/08/04; full list of members (7 pages)
8 September 2004Return made up to 05/08/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Registered office changed on 19/05/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
19 May 2004Registered office changed on 19/05/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
17 October 2003Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2003Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
2 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
5 August 2003Incorporation (9 pages)
5 August 2003Incorporation (9 pages)