WOODCOTE HOUSE ESTATE CO.LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 00348586
Status Active
Incorporation Date 18 January 1939
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 500,000 . The most likely internet sites of WOODCOTE HOUSE ESTATE CO.LIMITED are www.woodcotehouseestate.co.uk, and www.woodcote-house-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. Woodcote House Estate Co Limited is a Private Limited Company. The company registration number is 00348586. Woodcote House Estate Co Limited has been working since 18 January 1939. The present status of the company is Active. The registered address of Woodcote House Estate Co Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . CRUTCHLEY, Clement Melvin is a Director of the company. RICHMOND, Timothy Gavin is a Director of the company. Secretary HARWOOD, Beatrice has been resigned. Director COX, Gillian Alston has been resigned. Director HARWOOD, Earnest John has been resigned. Director HARWOOD, Ronald Earnest has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CRUTCHLEY, Clement Melvin
Appointed Date: 21 August 2008
81 years old

Director
RICHMOND, Timothy Gavin
Appointed Date: 19 July 2002
52 years old

Resigned Directors

Secretary
HARWOOD, Beatrice
Resigned: 26 June 2010

Director
COX, Gillian Alston
Resigned: 21 August 2008
Appointed Date: 19 July 2002
83 years old

Director
HARWOOD, Earnest John
Resigned: 23 August 2007
106 years old

Director
HARWOOD, Ronald Earnest
Resigned: 26 June 2005
113 years old

Persons With Significant Control

Cheryl Rita Court
Notified on: 12 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Clement Melvin Crutchley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Timothy Gavin Richmond
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Annette Richmond
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Alston Cox
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Adrian Bryan Patrick O'Loughlin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODCOTE HOUSE ESTATE CO.LIMITED Events

15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500,000

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 500,000.00

...
... and 91 more events
09 Feb 1987
Return made up to 06/01/87; full list of members

14 Jan 1987
Group of companies' accounts made up to 31 December 1985

16 May 1967
Particulars of property mortgage/charge
13 Jul 1965
Particulars of mortgage/charge
18 Jan 1939
Incorporation

WOODCOTE HOUSE ESTATE CO.LIMITED Charges

27 December 2012
Legal charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9,10,11,12,14 and 15 axwood epsom surrey…
27 December 2012
Legal charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 41 oak hill epsom surrey t/n SY70558.
27 December 2012
Legal charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 pine hill epsom surrey t/n SY327757.
27 December 2012
Legal charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 chantry hurst epsom surrey t/n SY315937.
27 December 2012
Legal charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16,17,18,19,20,21,22 and 23 woodcote house…
13 September 2010
Trust deed constituting debenture stock 2010
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Clement Melvin Crutchley, Gillian Alston Cox and Timothy Gavin Richmond
Description: F/H 5 chantry hurst, woodcote green, epsom, surrey t/n…
4 May 1967
Instrument of charge
Delivered: 16 May 1967
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank LTD
Description: 1 to 4 (inclusive) woodcote house court, gasom. Sy 358145.
4 May 1967
Instrument of charge
Delivered: 16 May 1967
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank LTD
Description: Woodcote house, chantry hurst. Gasom surrey. Sy 355243.
1 July 1965
A registered charge
Delivered: 13 July 1965
Status: Satisfied on 6 August 2010
Persons entitled: Halifax Building Society
Description: Land in chantry hurst, woodcote green epsom, surrey with…