WOODFIELD PROPERTY COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX
Company number 06409166
Status Active
Incorporation Date 25 October 2007
Company Type Private Limited Company
Address 45-49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WOODFIELD PROPERTY COMPANY LIMITED are www.woodfieldpropertycompany.co.uk, and www.woodfield-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Woodfield Property Company Limited is a Private Limited Company. The company registration number is 06409166. Woodfield Property Company Limited has been working since 25 October 2007. The present status of the company is Active. The registered address of Woodfield Property Company Limited is 45 49 Greek Street Stockport Cheshire Sk3 8ax. . KNOWLES, Samantha is a Secretary of the company. KNOWLES, Philip Simon is a Director of the company. Secretary SAMEDAY COMPANY SERVICES LIMITED has been resigned. Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KNOWLES, Samantha
Appointed Date: 28 December 2007

Director
KNOWLES, Philip Simon
Appointed Date: 28 December 2007
53 years old

Resigned Directors

Secretary
SAMEDAY COMPANY SERVICES LIMITED
Resigned: 28 December 2007
Appointed Date: 25 October 2007

Director
WILDMAN & BATTELL LIMITED
Resigned: 28 December 2007
Appointed Date: 25 October 2007

WOODFIELD PROPERTY COMPANY LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

28 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 24 more events
08 Jan 2008
Director resigned
08 Jan 2008
New director appointed
08 Jan 2008
Registered office changed on 08/01/08 from: 9 perseverance works kingsland road london E2 8DD
08 Jan 2008
Secretary resigned
25 Oct 2007
Incorporation

WOODFIELD PROPERTY COMPANY LIMITED Charges

2 March 2011
Legal and general charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H 177 talbot road hyde t/n MAN116895, by way of fixed…
2 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H 177 talbot road hyde t/n MAN116895, all related rights…
18 July 2008
Mortgage
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 8 st pauls gardens newman street hyde fixed charge all…
4 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 blue bell close hyde cheshire fixed charge all fixtures…
13 June 2008
Legal charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 177 talbot road, hyde, cheshire by way of fixed charge, the…
22 April 2008
Mortgage
Delivered: 24 April 2008
Status: Satisfied on 18 June 2008
Persons entitled: Robert Cheslett
Description: 177 talbot road hyde cheshire.