33 WOODLAND GARDENS LIMITED

Register to unlock more data on OkredoRegister

33 WOODLAND GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02583600

Incorporation date

19/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

33a Woodland Gardens, London N10 3UECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1991)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Appointment of Mr David William Aird as a director on 2022-11-01
dot icon22/08/2023
Appointment of Mr Cameron Paul Fearon Mccoy as a director on 2022-03-30
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-14 with updates
dot icon16/07/2020
Appointment of Victoria Susan Bracken as a director on 2020-06-19
dot icon16/07/2020
Notification of a person with significant control statement
dot icon14/07/2020
Termination of appointment of Philip Fairbank Sutcliffe as a director on 2020-06-19
dot icon14/07/2020
Cessation of Philip Fairbank Sutcliffe as a person with significant control on 2020-06-19
dot icon31/03/2020
Termination of appointment of Louise Karen Shaw as a director on 2020-02-26
dot icon18/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Director's details changed for Mr Philip Fairbank Sutcliffe on 2018-10-15
dot icon15/10/2018
Director's details changed for Mr Philip Fairbank Sutcliffe on 2018-10-15
dot icon15/10/2018
Change of details for Mr Philip Fairbank Sutcliffe as a person with significant control on 2018-10-15
dot icon15/05/2018
Appointment of Ms Louise Karen Shaw as a director on 2018-05-15
dot icon14/05/2018
Termination of appointment of Alison Anderson as a director on 2018-05-13
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Registered office address changed from 33C Woodland Gardens London N10 3UE to 33a Woodland Gardens London N10 3UE on 2016-12-08
dot icon21/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Appointment of Dr Alison Anderson as a director
dot icon11/10/2013
Termination of appointment of James Parfitt as a director
dot icon29/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon09/02/2010
Director's details changed for James Alexander Parfitt on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Philip Fairbank Sutcliffe on 2010-02-09
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/10/2009
Appointment of James Alexander Parfitt as a director
dot icon20/09/2009
Appointment terminate, director and secretary nicola cawley logged form
dot icon19/01/2009
Return made up to 14/01/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 14/01/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 14/01/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2006
New director appointed
dot icon14/09/2006
Resolutions
dot icon04/09/2006
Ad 01/06/06--------- £ si 2@1=2 £ ic 4/6
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned;director resigned
dot icon08/02/2006
Return made up to 14/01/06; full list of members
dot icon08/02/2006
Ad 01/11/05--------- £ si 1@1=1 £ ic 3/4
dot icon05/10/2005
Secretary resigned;director resigned
dot icon05/10/2005
New secretary appointed
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon21/01/2005
Return made up to 14/01/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 23/01/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon19/02/2003
Return made up to 13/02/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon09/01/2003
Secretary resigned
dot icon20/03/2002
New director appointed
dot icon05/03/2002
Return made up to 19/02/02; full list of members
dot icon05/03/2002
Director resigned
dot icon02/02/2002
New secretary appointed
dot icon02/02/2002
Secretary resigned
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 19/02/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon08/03/2000
Return made up to 19/02/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon06/04/1999
Return made up to 19/02/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon03/03/1998
Return made up to 19/02/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon15/08/1997
New director appointed
dot icon14/04/1997
Return made up to 19/02/97; no change of members
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon20/03/1996
Return made up to 19/02/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New secretary appointed
dot icon28/02/1995
Return made up to 19/02/95; full list of members
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
New director appointed
dot icon04/05/1994
New secretary appointed
dot icon23/02/1994
Return made up to 19/02/94; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/12/1993
Ad 13/11/93--------- £ si 3@1=3 £ ic 2/5
dot icon22/11/1993
New director appointed
dot icon16/02/1993
New secretary appointed
dot icon16/02/1993
Return made up to 19/02/93; no change of members
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon19/02/1992
Return made up to 19/02/92; full list of members
dot icon27/08/1991
Accounting reference date notified as 31/03
dot icon25/03/1991
Director resigned;new director appointed
dot icon25/03/1991
Director resigned;new director appointed
dot icon25/03/1991
Secretary resigned;new secretary appointed
dot icon19/02/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.92K
-
0.00
-
-
2022
0
1.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/02/1991 - 19/02/1991
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/02/1991 - 19/02/1991
67500
Mr Philip Fairbank Sutcliffe
Director
19/02/1991 - 19/06/2020
-
May, Caroline Elizabeth
Director
01/03/1993 - 06/04/1994
6
Lowe, Lucinda Anne
Director
19/02/1991 - 17/02/1995
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33 WOODLAND GARDENS LIMITED

33 WOODLAND GARDENS LIMITED is an(a) Active company incorporated on 19/02/1991 with the registered office located at 33a Woodland Gardens, London N10 3UE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 33 WOODLAND GARDENS LIMITED?

toggle

33 WOODLAND GARDENS LIMITED is currently Active. It was registered on 19/02/1991 .

Where is 33 WOODLAND GARDENS LIMITED located?

toggle

33 WOODLAND GARDENS LIMITED is registered at 33a Woodland Gardens, London N10 3UE.

What does 33 WOODLAND GARDENS LIMITED do?

toggle

33 WOODLAND GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33 WOODLAND GARDENS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with no updates.