WOOD PROPERTY MANAGEMENT LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4HE
Company number 01607489
Status Active
Incorporation Date 13 January 1982
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of WOOD PROPERTY MANAGEMENT LIMITED are www.woodpropertymanagement.co.uk, and www.wood-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wood Property Management Limited is a Private Limited Company. The company registration number is 01607489. Wood Property Management Limited has been working since 13 January 1982. The present status of the company is Active. The registered address of Wood Property Management Limited is 11 Queens Road Brentwood Essex Cm14 4he. The company`s financial liabilities are £70.8k. It is £4.16k against last year. The cash in hand is £13.11k. It is £-24.59k against last year. And the total assets are £18.15k, which is £-38.67k against last year. WOOD, Frances Muriel is a Secretary of the company. WOOD, Frances Muriel is a Director of the company. WOOD, Peter Charles Aldous is a Director of the company. The company operates in "Buying and selling of own real estate".


wood property management Key Finiance

LIABILITIES £70.8k
+6%
CASH £13.11k
-66%
TOTAL ASSETS £18.15k
-69%
All Financial Figures

Current Directors


Director
WOOD, Frances Muriel

73 years old

Director

WOOD PROPERTY MANAGEMENT LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 5 April 2016
27 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

02 Nov 2015
Total exemption small company accounts made up to 5 April 2015
20 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

20 Jul 2015
Director's details changed for Peter Charles Aldous Wood on 21 March 2015
...
... and 121 more events
30 Sep 1987
Accounts for a small company made up to 5 April 1987

01 Apr 1987
Liquidation - voluntary

26 Mar 1987
Liquidation - voluntary

04 Dec 1986
Accounts for a small company made up to 5 April 1986

04 Dec 1986
Return made up to 09/07/86; full list of members

WOOD PROPERTY MANAGEMENT LIMITED Charges

29 July 2013
Charge code 0160 7489 0027
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
29 July 2013
Charge code 0160 7489 0026
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as flat 8 axis court, 345 southchurch…
29 July 2013
Charge code 0160 7489 0025
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 12 galleries court, 12 kenway…
29 July 2013
Charge code 0160 7489 0024
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as goings wharf, the street, heybridge…
29 July 2013
Charge code 0160 7489 0023
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The proeprty known as unit b, 7N perry road, witham, essex…
29 July 2013
Charge code 0160 7489 0022
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 3 king george close, romford, esex…
31 May 2007
Legal mortgage
Delivered: 8 June 2007
Status: Satisfied on 12 February 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plot 12 vision kenway road southend on…
3 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Satisfied on 12 February 2014
Persons entitled: Hsbc Bank PLC
Description: L/H plot 8 axis southchurch road, southend, essex. With the…
26 April 1996
Legal mortgage
Delivered: 30 April 1996
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: Unit b perry road witham essex benefit of all rights…
23 October 1995
Legal charge
Delivered: 25 October 1995
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: F/H property k/a goings wharf heybridge nr maldon essex…
10 September 1993
Legal charge
Delivered: 21 September 1993
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: All property comprised in t/n egl 126874 where land on the…
10 September 1993
Charge
Delivered: 17 September 1993
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
11 January 1993
Legal charge
Delivered: 12 January 1993
Status: Satisfied on 14 June 2011
Persons entitled: Midland Bank PLC
Description: 31E rose valley brentwood essex. Together with all fixtures…
18 January 1989
Legal charge
Delivered: 19 January 1989
Status: Satisfied on 14 June 2011
Persons entitled: Midland Bank PLC
Description: L/H units 37 barking industrial park, alfreds way (A13)…
11 November 1988
Legal charge
Delivered: 12 November 1988
Status: Satisfied on 14 June 2011
Persons entitled: Midland Bank PLC
Description: F/H land south of chequers lane, dagenham essex.
30 September 1988
Charge
Delivered: 7 October 1988
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
30 September 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 14 June 2011
Persons entitled: Midland Bank PLC
Description: L/H unit 9, barking indust. Park, alfreds way, (A13)…
30 September 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 25 October 2003
Persons entitled: Midland Bank PLC
Description: L/H unit 7 barking industrial park, alfreds way (A13)…
30 September 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 14 June 2011
Persons entitled: Midland Bank PLC
Description: L/H units 23 & 24, barking indust. Park, alfreds way (A13)…
17 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 25 October 2003
Persons entitled: Barclays Bank PLC
Description: Unit 7 barking industrial park alfreds way barking…
17 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: Unit 23 & 24 barking industrial park alfreds way barking…
17 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: Unit 9 barking industrial park barking l/borough of barking…
27 November 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: Units 23 & 24 barking industrial park, barking, essex t/n…
20 March 1985
Legal charge
Delivered: 25 March 1985
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: L/H unit 9 barking industrial park, alfreds way barking…
12 February 1985
Charge
Delivered: 18 February 1985
Status: Satisfied on 25 October 2003
Persons entitled: Midland Bank PLC
Description: L/H unit 7, barking industrial park alfreds way, barking…
12 February 1985
Charge
Delivered: 18 February 1985
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: L/H units 23 & 24 barking industrial park alfreds way…
12 February 1985
Charge
Delivered: 18 February 1985
Status: Satisfied on 12 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…