WOODBRIDGE PROPERTIES LIMITED
MERSEYSIDE HERITAGE INTERIOR DESIGNS LIMITED

Hellopages » Merseyside » Sefton » L20 7DA

Company number 04835818
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address 99 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WOODBRIDGE PROPERTIES LIMITED are www.woodbridgeproperties.co.uk, and www.woodbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Woodbridge Properties Limited is a Private Limited Company. The company registration number is 04835818. Woodbridge Properties Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Woodbridge Properties Limited is 99 Stanley Road Bootle Merseyside L20 7da. The company`s financial liabilities are £118.91k. It is £3.39k against last year. The cash in hand is £3.94k. It is £1.96k against last year. And the total assets are £6.45k, which is £-669.84k against last year. FOSTER, Duncan James is a Secretary of the company. FOSTER, Duncan James is a Director of the company. Secretary FOSTER, Joan Marjorie has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director WITHEY, Dominic Rupert has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


woodbridge properties Key Finiance

LIABILITIES £118.91k
+2%
CASH £3.94k
+99%
TOTAL ASSETS £6.45k
-100%
All Financial Figures

Current Directors

Secretary
FOSTER, Duncan James
Appointed Date: 17 December 2013

Director
FOSTER, Duncan James
Appointed Date: 17 July 2003
57 years old

Resigned Directors

Secretary
FOSTER, Joan Marjorie
Resigned: 17 December 2013
Appointed Date: 17 July 2003

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Director
WITHEY, Dominic Rupert
Resigned: 30 March 2011
Appointed Date: 01 August 2005
59 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Persons With Significant Control

Mr Duncan James Foster
Notified on: 29 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kara Sabrina Foster
Notified on: 29 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODBRIDGE PROPERTIES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
05 Dec 2003
New secretary appointed
05 Dec 2003
New director appointed
26 Jul 2003
Director resigned
26 Jul 2003
Secretary resigned
17 Jul 2003
Incorporation

WOODBRIDGE PROPERTIES LIMITED Charges

24 February 2014
Charge code 0483 5818 0004
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as the chandlery lime kiln quay…
1 February 2014
Charge code 0483 5818 0003
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 4 November 2013
Persons entitled: National Westminster Bank PLC
Description: 17 rowley close brantham manningtree. By way of fixed…
16 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 4 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…