WOODFALLS PROPERTIES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 05715482
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address HIGHFIELD COURT, TOLLGATE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
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 thirty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,030 . The most likely internet sites of WOODFALLS PROPERTIES LIMITED are www.woodfallsproperties.co.uk, and www.woodfalls-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodfalls Properties Limited is a Private Limited Company. The company registration number is 05715482. Woodfalls Properties Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Woodfalls Properties Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . MITCHELL, Aubrey Stewart is a Secretary of the company. MITCHELL, Aubrey Stewart is a Director of the company. Secretary WARD, Jennie Frances has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. Director MITCHELL, Lilian Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Aubrey Stewart
Appointed Date: 02 March 2006

Director
MITCHELL, Aubrey Stewart
Appointed Date: 02 March 2006
99 years old

Resigned Directors

Secretary
WARD, Jennie Frances
Resigned: 02 March 2006
Appointed Date: 20 February 2006

Director
HEATHCOCK, Andrew Edward
Resigned: 02 March 2006
Appointed Date: 20 February 2006
73 years old

Director
MITCHELL, Lilian Mary
Resigned: 19 March 2014
Appointed Date: 02 March 2006
97 years old

Persons With Significant Control

Mitchell Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODFALLS PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,030

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,030

...
... and 23 more events
08 Mar 2006
New secretary appointed;new director appointed
08 Mar 2006
New director appointed
08 Mar 2006
Secretary resigned
08 Mar 2006
Director resigned
20 Feb 2006
Incorporation