WOODBURY HOUSE FREEHOLD LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 07299297
Status Active
Incorporation Date 29 June 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 29 June 2016 no member list; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of WOODBURY HOUSE FREEHOLD LIMITED are www.woodburyhousefreehold.co.uk, and www.woodbury-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodbury House Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07299297. Woodbury House Freehold Limited has been working since 29 June 2010. The present status of the company is Active. The registered address of Woodbury House Freehold Limited is C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire Rg12 9se. The company`s financial liabilities are £22.23k. It is £-0.3k against last year. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. DE JONG, Margaret Anne is a Director of the company. EVANS, Judith Ann is a Director of the company. HICKS, Siobhan Therese is a Director of the company. HODGSON, Alan is a Director of the company. HODGSON, Kathleen Melanie is a Director of the company. NEEDLE, Gary James is a Director of the company. NEEDLE, Teresa Ann is a Director of the company. SANDS, Jennifer Ann is a Director of the company. SANDS, Roger Blakemore, Sir is a Director of the company. Secretary THE HEAD PARTNERSHIP DIRECTORS LIMITED has been resigned. Director EVANS, John Hatfield has been resigned. Director MULLINS, Stuart has been resigned. Director THE HEAD PARTNERSHIP DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


woodbury house freehold Key Finiance

LIABILITIES £22.23k
-2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 11 January 2011

Director
DE JONG, Margaret Anne
Appointed Date: 29 November 2012
75 years old

Director
EVANS, Judith Ann
Appointed Date: 19 November 2010
89 years old

Director
HICKS, Siobhan Therese
Appointed Date: 29 November 2012
53 years old

Director
HODGSON, Alan
Appointed Date: 19 November 2010
90 years old

Director
HODGSON, Kathleen Melanie
Appointed Date: 19 November 2010
77 years old

Director
NEEDLE, Gary James
Appointed Date: 29 November 2012
66 years old

Director
NEEDLE, Teresa Ann
Appointed Date: 29 November 2012
68 years old

Director
SANDS, Jennifer Ann
Appointed Date: 27 September 2010
83 years old

Director
SANDS, Roger Blakemore, Sir
Appointed Date: 03 September 2010
83 years old

Resigned Directors

Secretary
THE HEAD PARTNERSHIP DIRECTORS LIMITED
Resigned: 11 January 2011
Appointed Date: 29 June 2010

Director
EVANS, John Hatfield
Resigned: 31 August 2013
Appointed Date: 19 November 2010
97 years old

Director
MULLINS, Stuart
Resigned: 03 September 2010
Appointed Date: 29 June 2010
47 years old

Director
THE HEAD PARTNERSHIP DIRECTORS LIMITED
Resigned: 03 September 2010
Appointed Date: 29 June 2010

WOODBURY HOUSE FREEHOLD LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 30 June 2016
21 Aug 2016
Annual return made up to 29 June 2016 no member list
22 Sep 2015
Total exemption full accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 29 June 2015 no member list
08 Oct 2014
Total exemption full accounts made up to 30 June 2014
...
... and 19 more events
04 Oct 2010
Appointment of Jennifer Ann Sands as a director
14 Sep 2010
Appointment of Sir Roger Blakemore Sands as a director
14 Sep 2010
Termination of appointment of The Head Partnership Directors Limited as a director
14 Sep 2010
Termination of appointment of Stuart Mullins as a director
29 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted