51 WOODVILLE GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

51 WOODVILLE GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10523194

Incorporation date

13/12/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire SG1 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2016)
dot icon15/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/12/2025
Termination of appointment of Nahid Mannan as a director on 2025-12-10
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon08/12/2025
Termination of appointment of Gabrielle Charlotte Lazarus as a director on 2025-11-10
dot icon14/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/02/2023
Registered office address changed from C/O Cs Block Management 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW England to C/O Cs Block Management Ltd Kings Court London Road Stevenage Hertfordshire SG1 2NG on 2023-02-14
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/06/2022
Director's details changed for Mrs Veronica Caroline Macdonald on 2022-06-16
dot icon16/06/2022
Director's details changed for Mrs Nahid Mannan on 2022-06-16
dot icon16/06/2022
Registered office address changed from 51 Woodville Gardens London W5 2LN England to C/O Cs Block Management 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW on 2022-06-16
dot icon16/06/2022
Appointment of Cs Company Secretaries Ltd as a secretary on 2022-06-16
dot icon16/06/2022
Appointment of Dr Jyoti Doulat Chhabria as a director on 2022-06-16
dot icon23/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon23/01/2022
Appointment of Mrs Gabrielle Charlotte Lazarus as a director on 2020-04-07
dot icon23/01/2022
Termination of appointment of David Hyam Lazarus as a director on 2020-04-07
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/09/2021
Administrative restoration application
dot icon22/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon20/12/2018
Appointment of Mrs Veronica Caroline Macdonald as a director on 2018-12-10
dot icon20/12/2018
Appointment of Mrs Nahid Mannan as a director on 2018-12-10
dot icon18/05/2018
Notification of a person with significant control statement
dot icon18/05/2018
Registered office address changed from 107 Charterhouse Street London EC1M 6HW United Kingdom to 51 Woodville Gardens London W5 2LN on 2018-05-18
dot icon06/04/2018
Confirmation statement made on 2017-12-12 with updates
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2018
Cessation of David Hyam Lazarus as a person with significant control on 2017-04-04
dot icon05/03/2018
Statement of capital following an allotment of shares on 2017-04-04
dot icon05/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-13
dot icon13/12/2016
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
31/12/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Gabrielle Charlotte
Director
07/04/2020 - 10/11/2025
5
Mannan, Nahid
Director
10/12/2018 - 10/12/2025
-
Macdonald, Veronica Caroline
Director
10/12/2018 - Present
2
Dr Jyoti Doulat Chhabria
Director
16/06/2022 - Present
1

Persons with Significant Control

2
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 51 WOODVILLE GARDENS FREEHOLD LIMITED

51 WOODVILLE GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 13/12/2016 with the registered office located at C/O Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire SG1 2NG. There are currently 2 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 51 WOODVILLE GARDENS FREEHOLD LIMITED?

toggle

51 WOODVILLE GARDENS FREEHOLD LIMITED is currently Active. It was registered on 13/12/2016 .

Where is 51 WOODVILLE GARDENS FREEHOLD LIMITED located?

toggle

51 WOODVILLE GARDENS FREEHOLD LIMITED is registered at C/O Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire SG1 2NG.

What does 51 WOODVILLE GARDENS FREEHOLD LIMITED do?

toggle

51 WOODVILLE GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 51 WOODVILLE GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 15/01/2026: Accounts for a dormant company made up to 2025-12-31.