WOODLANDS FREEHOLD LIMITED
POOLE LINDSAY GRANGE FREEHOLD LIMITED

Hellopages » Dorset » Poole » BH12 1DW
Company number 05485165
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address UNIT 4 BRANKSOME BUSINESS PARK, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Termination of appointment of Gus Smart as a director on 31 May 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 28 . The most likely internet sites of WOODLANDS FREEHOLD LIMITED are www.woodlandsfreehold.co.uk, and www.woodlands-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bournemouth Rail Station is 2.2 miles; to Poole Rail Station is 3.1 miles; to Hamworthy Rail Station is 4.6 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodlands Freehold Limited is a Private Limited Company. The company registration number is 05485165. Woodlands Freehold Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Woodlands Freehold Limited is Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset Bh12 1dw. . BOURNE ESTATES LTD is a Secretary of the company. BARTLETT, John Anthony Hardy is a Director of the company. JUKES, Derek William is a Director of the company. MOORES, Betty is a Director of the company. NEESON, Andrew John is a Director of the company. Secretary HOLLOWAY, Lynn has been resigned. Secretary L & A SECRETARIAL LIMITED has been resigned. Director AYRTON, Pauline Hazel has been resigned. Director COLE, Adrian Edward has been resigned. Director EVANS, Colin Raymond has been resigned. Director HOWARD, Paul Andrew has been resigned. Director JUKES, Derek William has been resigned. Director KEMP, Oswald Herbert has been resigned. Director MOORE, Betty Hilary has been resigned. Director NEESOM, Marjorie Eileen has been resigned. Director PHILLIPS, Helen Mary has been resigned. Director SMART, Gordon Bernard has been resigned. Director SMART, Gus has been resigned. Director WEED, David Ernest has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOURNE ESTATES LTD
Appointed Date: 01 May 2016

Director
BARTLETT, John Anthony Hardy
Appointed Date: 26 October 2013
82 years old

Director
JUKES, Derek William
Appointed Date: 25 October 2014
92 years old

Director
MOORES, Betty
Appointed Date: 25 October 2014
90 years old

Director
NEESON, Andrew John
Appointed Date: 23 July 2013
62 years old

Resigned Directors

Secretary
HOLLOWAY, Lynn
Resigned: 01 July 2015
Appointed Date: 03 August 2005

Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 August 2005
Appointed Date: 20 June 2005

Director
AYRTON, Pauline Hazel
Resigned: 15 May 2007
Appointed Date: 07 September 2006
85 years old

Director
COLE, Adrian Edward
Resigned: 17 July 2009
Appointed Date: 22 April 2008
59 years old

Director
EVANS, Colin Raymond
Resigned: 01 March 2016
Appointed Date: 03 August 2005
85 years old

Director
HOWARD, Paul Andrew
Resigned: 30 September 2013
Appointed Date: 02 May 2013
77 years old

Director
JUKES, Derek William
Resigned: 20 October 2013
Appointed Date: 02 May 2013
92 years old

Director
KEMP, Oswald Herbert
Resigned: 19 November 2007
Appointed Date: 07 September 2006
115 years old

Director
MOORE, Betty Hilary
Resigned: 25 July 2013
Appointed Date: 07 September 2006
90 years old

Director
NEESOM, Marjorie Eileen
Resigned: 19 November 2007
Appointed Date: 07 September 2006
97 years old

Director
PHILLIPS, Helen Mary
Resigned: 24 October 2013
Appointed Date: 22 April 2008
71 years old

Director
SMART, Gordon Bernard
Resigned: 08 October 2011
Appointed Date: 03 August 2005
95 years old

Director
SMART, Gus
Resigned: 31 May 2016
Appointed Date: 25 October 2014
95 years old

Director
WEED, David Ernest
Resigned: 09 September 2010
Appointed Date: 03 September 2007
78 years old

Director
L & A REGISTRARS LIMITED
Resigned: 03 August 2005
Appointed Date: 20 June 2005

WOODLANDS FREEHOLD LIMITED Events

09 Dec 2016
Total exemption full accounts made up to 30 April 2016
29 Sep 2016
Termination of appointment of Gus Smart as a director on 31 May 2016
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 28

31 May 2016
Appointment of Mr Gus Smart as a director on 25 October 2014
31 May 2016
Appointment of Mrs Betty Moores as a director on 25 October 2014
...
... and 64 more events
12 Aug 2005
Secretary resigned
12 Aug 2005
New secretary appointed
12 Aug 2005
New director appointed
12 Aug 2005
Registered office changed on 12/08/05 from: 31 corsham street london N1 6DR
20 Jun 2005
Incorporation