Company NameWoodlands Property Development Company Kingston Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number09838983
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Pascal Joseph Maurice Estienne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed04 March 2019(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Philip William Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Michael David Dodd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 49 Peter Street
Manchester
M2 3NG
Director NameMr Tyrone Robinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Michael David Dodd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pomegranate Consulting The Lexicon
10-12 Mount Street
Manchester
M2 5NT
Director NameMr Pascal Joseph Maurice Estienne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2015(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate Consulting The Lexicon
10-12 Mount Street
Manchester
M2 5NT
Director NameMr Philip William Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate Consulting The Lexicon
10-12 Mount Street
Manchester
M2 5NT
Director NameMr James Paul Wilson Stitt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2017)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate Consulting The Lexicon
10-12 Mount Street
Manchester
M2 5NT

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

22 November 2018Delivered on: 23 November 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: The freehold property more particularly known as woodlands, coombe hill road, kingston KT2 7DU as is registered at the land registry with title number SY254020.
Outstanding
24 May 2018Delivered on: 5 June 2018
Persons entitled: M T Finance Limited

Classification: A registered charge
Particulars: Charge secured by way of first legal mortgage over freehold property known as woodlands, coombe hill rd kingston upon thames surrey KT2 7DU.
Outstanding
24 May 2017Delivered on: 24 May 2017
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: Woodlands, coombe hill rd., Kingston,surey KT2 7DU.
Outstanding
15 December 2015Delivered on: 19 December 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H property k/a woodlands coombe hill road t/no SY254020.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
10 September 2020Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 400
(6 pages)
3 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 March 2020Director's details changed for Mr Michael David Dodd on 24 March 2020 (2 pages)
11 November 2019Termination of appointment of Tyrone Robinson as a director on 11 November 2019 (1 page)
8 August 2019Notification of a person with significant control statement (2 pages)
8 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
8 August 2019Cessation of Tyrone Robinson as a person with significant control on 8 August 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 March 2019Appointment of Mr Michael David Dodd as a director on 4 March 2019 (2 pages)
13 March 2019Appointment of Mr Philip William Roberts as a director on 4 March 2019 (2 pages)
13 March 2019Appointment of Mr Pascal Joseph Maurice Estienne as a director on 4 March 2019 (2 pages)
3 December 2018Satisfaction of charge 098389830003 in full (1 page)
26 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 November 2018Registration of charge 098389830004, created on 22 November 2018 (44 pages)
21 November 2018Withdrawal of a person with significant control statement on 21 November 2018 (2 pages)
21 November 2018Notification of Tyrone Robinson as a person with significant control on 27 April 2017 (2 pages)
12 October 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
5 June 2018Registration of charge 098389830003, created on 24 May 2018 (30 pages)
5 June 2018Satisfaction of charge 098389830002 in full (1 page)
9 February 2018Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 January 2018Director's details changed for Mr Tyrone Robinson on 9 January 2018 (2 pages)
4 January 2018Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 October 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 May 2017Registration of charge 098389830002, created on 24 May 2017 (30 pages)
24 May 2017Satisfaction of charge 098389830001 in full (1 page)
24 May 2017Registration of charge 098389830002, created on 24 May 2017 (30 pages)
24 May 2017Satisfaction of charge 098389830001 in full (1 page)
28 April 2017Termination of appointment of Michael David Dodd as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Michael David Dodd as a director on 27 April 2017 (1 page)
15 March 2017Termination of appointment of James Paul Wilson Stitt as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of James Paul Wilson Stitt as a director on 15 March 2017 (1 page)
23 January 2017Termination of appointment of Pascal Joseph Maurice Estienne as a director on 21 January 2017 (1 page)
23 January 2017Termination of appointment of Pascal Joseph Maurice Estienne as a director on 21 January 2017 (1 page)
23 January 2017Termination of appointment of Philip William Roberts as a director on 21 January 2017 (1 page)
23 January 2017Termination of appointment of Philip William Roberts as a director on 21 January 2017 (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
19 December 2015Registration of charge 098389830001, created on 15 December 2015 (24 pages)
19 December 2015Registration of charge 098389830001, created on 15 December 2015 (24 pages)
18 November 2015Appointment of Mr James Paul Wilson Stitt as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr James Paul Wilson Stitt as a director on 18 November 2015 (2 pages)
17 November 2015Appointment of Mr Michael David Dodd as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Pascal Joseph Maurice Estienne as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip William Roberts as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Pascal Joseph Maurice Estienne as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip William Roberts as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Michael David Dodd as a director on 17 November 2015 (2 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 500
(37 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 500
(37 pages)