WOOD PROPERTY DEVELOPMENTS LIMITED
HECKMONDWIKE

Hellopages » West Yorkshire » Kirklees » WF16 9BS

Company number 04500587
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address UNIT 2, 136A LEEDS ROAD, HECKMONDWIKE, WEST YORKSHIRE, WF16 9BS
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 1 August 2016 with updates; Previous accounting period extended from 30 November 2015 to 28 February 2016. The most likely internet sites of WOOD PROPERTY DEVELOPMENTS LIMITED are www.woodpropertydevelopments.co.uk, and www.wood-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Huddersfield Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.4 miles; to Leeds Rail Station is 7.7 miles; to Brockholes Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wood Property Developments Limited is a Private Limited Company. The company registration number is 04500587. Wood Property Developments Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Wood Property Developments Limited is Unit 2 136a Leeds Road Heckmondwike West Yorkshire Wf16 9bs. . WOOD, Julie is a Secretary of the company. WOOD, John David is a Director of the company. WOOD, Julie is a Director of the company. Secretary MARSDEN, Susan Elisabeth has been resigned. Director ELLIS, Patricia Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Julie
Appointed Date: 01 August 2002

Director
WOOD, John David
Appointed Date: 01 August 2002
57 years old

Director
WOOD, Julie
Appointed Date: 01 August 2002
55 years old

Resigned Directors

Secretary
MARSDEN, Susan Elisabeth
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Director
ELLIS, Patricia Anne
Resigned: 01 August 2002
Appointed Date: 01 August 2002
82 years old

Persons With Significant Control

Mrs Julie Wood
Notified on: 1 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOOD PROPERTY DEVELOPMENTS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Aug 2016
Previous accounting period extended from 30 November 2015 to 28 February 2016
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
04 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

...
... and 52 more events
23 Sep 2002
New secretary appointed;new director appointed
23 Sep 2002
New director appointed
23 Sep 2002
Director resigned
23 Sep 2002
Secretary resigned
01 Aug 2002
Incorporation

WOOD PROPERTY DEVELOPMENTS LIMITED Charges

27 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22 leeds road birstal batley west yorkshire. Assigns the…
3 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 8 cordingley street bradford,. The…
3 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 18 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 cordingley street, bradford. Assigns the goodwill of all…
26 August 2005
Mortgage
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 198 oxford road, gomersal, cleckheaton…
8 March 2005
Legal charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited Formerly Britannic Money PLC
Description: 506 leeds road, robin hood, wakefield.
3 March 2005
Legal mortgage
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 91 south parade cleckheaton.
17 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 quarry road dewsbury. By way of fixed charge the benefit…
2 April 2004
Legal mortgage
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 27 ings crescent liversedge west yorkshire. Assigns the…
6 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 198 oxford road gomersall cleckheaton west yorkshire BD19…