WOODWARD PARTNERSHIP LIMITED
BRIGNTON

Hellopages » East Sussex » Brighton and Hove » BN1 1BS

Company number 02999183
Status Active
Incorporation Date 7 December 1994
Company Type Private Limited Company
Address 1 DUKE'S PASSAGE, DUKE STREET, BRIGNTON, EAST SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of WOODWARD PARTNERSHIP LIMITED are www.woodwardpartnership.co.uk, and www.woodward-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Woodward Partnership Limited is a Private Limited Company. The company registration number is 02999183. Woodward Partnership Limited has been working since 07 December 1994. The present status of the company is Active. The registered address of Woodward Partnership Limited is 1 Duke S Passage Duke Street Brignton East Sussex Bn1 1bs. . THWAITES, Penelope Anne is a Secretary of the company. WOODWARD, John Patrick George is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THWAITES, Penelope Anne
Appointed Date: 07 December 1994

Director
WOODWARD, John Patrick George
Appointed Date: 07 December 1994
72 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 December 1994
Appointed Date: 07 December 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 December 1994
Appointed Date: 07 December 1994

Persons With Significant Control

Penelope Anne Thwaites
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Patrick George Woodward
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODWARD PARTNERSHIP LIMITED Events

09 Jan 2017
Confirmation statement made on 7 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 41 more events
02 Apr 1996
Particulars of mortgage/charge
02 Apr 1996
Particulars of mortgage/charge
09 Jan 1996
Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100
12 Dec 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Dec 1994
Incorporation

WOODWARD PARTNERSHIP LIMITED Charges

30 May 1996
Legal mortgage
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 and 40A medina villas hove east sussex…
25 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50 marine parade, brighton, east sussex…
25 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rochester mansions, rochester gardens…