WOODMAN PROPERTIES LIMITED
SOUTH MOLTON

Hellopages » Devon » North Devon » EX36 3LH

Company number 04531647
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address LIME COURT, PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH
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-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 September 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of WOODMAN PROPERTIES LIMITED are www.woodmanproperties.co.uk, and www.woodman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Portsmouth Arms Rail Station is 6.9 miles; to Kings Nympton Rail Station is 7 miles; to Eggesford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodman Properties Limited is a Private Limited Company. The company registration number is 04531647. Woodman Properties Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Woodman Properties Limited is Lime Court Pathfields Business Park South Molton Devon Ex36 3lh. . CLARKE, Carole Lynn is a Secretary of the company. CLARKE, Carole Lynn is a Director of the company. CLARKE, John Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Carole Lynn
Appointed Date: 11 September 2002

Director
CLARKE, Carole Lynn
Appointed Date: 11 September 2002
74 years old

Director
CLARKE, John Anthony
Appointed Date: 11 September 2002
79 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mrs Carole Lynn Clarke
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Clarke
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODMAN PROPERTIES LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 January 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
13 May 2016
Satisfaction of charge 4 in full
16 Apr 2016
Satisfaction of charge 045316470007 in full
16 Apr 2016
Satisfaction of charge 5 in full
...
... and 48 more events
27 Sep 2002
Secretary resigned
27 Sep 2002
Registered office changed on 27/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
New director appointed
11 Sep 2002
Incorporation

WOODMAN PROPERTIES LIMITED Charges

22 September 2015
Charge code 0453 1647 0007
Delivered: 8 October 2015
Status: Satisfied on 16 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north east side of south view estate station…
22 September 2015
Charge code 0453 1647 0006
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
2 February 2005
Legal charge
Delivered: 4 February 2005
Status: Satisfied on 16 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit A1 willand industrial estate willand devon. Fixed…
14 June 2004
Assignment of keyman life policy intimation dated 14/06/2004 and
Delivered: 15 June 2004
Status: Satisfied on 13 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax financial services policy no. ASSH004240 sum…
30 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 16 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a former fazion UK limited premises…
30 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 16 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…