7/8 WOODSIDE GRANGE LIMITED

Register to unlock more data on OkredoRegister

7/8 WOODSIDE GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02287053

Incorporation date

15/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1988)
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-08-08 with updates
dot icon24/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Termination of appointment of Raphael Cantor as a director on 2024-01-22
dot icon23/01/2024
Appointment of John Ian Levy as a director on 2024-01-22
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon14/06/2021
Notification of a person with significant control statement
dot icon11/06/2021
Cessation of Professor Elroy Dimson as a person with significant control on 2021-06-11
dot icon11/06/2021
Appointment of Ms Cindy Shan-Ting Tang as a director on 2021-06-09
dot icon11/06/2021
Cessation of Doctor Raphael Cantor as a person with significant control on 2021-06-11
dot icon09/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon20/03/2019
Termination of appointment of Elroy Dimson as a director on 2019-03-15
dot icon22/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon25/08/2017
Director's details changed for Professor Elroy Dimson on 2017-08-24
dot icon24/08/2017
Change of details for Doctor Raphael Cantor as a person with significant control on 2017-08-01
dot icon24/08/2017
Director's details changed for Doctor Raphael Cantor on 2017-08-24
dot icon24/08/2017
Change of details for Professor Elroy Dimson as a person with significant control on 2017-08-01
dot icon01/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/08/2016
Appointment of Professor Elroy Dimson as a director on 2016-08-03
dot icon29/06/2016
Registered office address changed from C/O Colin Cohen Property Management 21 Oakdene Park London N3 1EU England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2016-06-29
dot icon01/02/2016
Termination of appointment of Peverel Secretarial Limited as a secretary on 2016-01-31
dot icon01/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Colin Cohen Property Management 21 Oakdene Park London N3 1EU on 2016-02-01
dot icon16/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon27/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Julius Alterman as a director
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon05/09/2011
Director's details changed for Dr Julius Alterman on 2011-08-19
dot icon05/09/2011
Director's details changed for Doctor Raphael Cantor on 2011-08-19
dot icon24/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-24
dot icon24/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/07/2010
Termination of appointment of Solitaire Secretaries Ltd as a secretary
dot icon23/07/2010
Appointment of Om Property Management Limited as a secretary
dot icon23/07/2010
Termination of appointment of a secretary
dot icon06/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/08/2009
Return made up to 20/08/09; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon21/08/2008
Location of register of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o solitaire property managemen lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon12/09/2007
Return made up to 20/08/07; full list of members
dot icon02/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/11/2006
Return made up to 20/08/06; full list of members
dot icon07/11/2006
Secretary resigned
dot icon17/11/2005
New secretary appointed
dot icon15/11/2005
Return made up to 20/08/05; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/12/2004
Return made up to 05/09/04; full list of members
dot icon19/09/2003
Return made up to 20/08/03; full list of members
dot icon15/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/12/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon12/09/2002
Return made up to 05/09/02; full list of members
dot icon22/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/10/2001
Return made up to 17/09/01; full list of members
dot icon14/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/10/2000
Director resigned
dot icon27/09/2000
Return made up to 21/09/00; full list of members
dot icon18/07/2000
Director resigned
dot icon15/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon15/09/1999
Return made up to 21/09/99; no change of members
dot icon09/05/1999
New secretary appointed
dot icon09/05/1999
Accounts made up to 1999-03-31
dot icon30/09/1998
Return made up to 21/09/98; no change of members
dot icon30/04/1998
Accounts made up to 1998-03-31
dot icon18/09/1997
Return made up to 21/09/97; full list of members
dot icon25/04/1997
Accounts made up to 1997-03-31
dot icon10/10/1996
Director resigned
dot icon25/09/1996
Return made up to 21/09/96; full list of members
dot icon04/07/1996
Accounts made up to 1996-03-31
dot icon02/02/1996
Accounts made up to 1995-03-31
dot icon06/11/1995
Return made up to 21/09/95; no change of members
dot icon09/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 21/09/94; full list of members
dot icon07/10/1994
New secretary appointed
dot icon09/09/1994
Registered office changed on 09/09/94 from: 4 birch court 7-8 woodside grange road london N12
dot icon02/03/1994
Return made up to 01/12/93; no change of members
dot icon25/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/02/1994
Resolutions
dot icon02/10/1992
Accounts made up to 1992-03-31
dot icon02/10/1992
Return made up to 21/09/92; full list of members
dot icon20/08/1992
Director resigned;new director appointed
dot icon30/07/1992
Secretary resigned;new secretary appointed
dot icon26/06/1992
New secretary appointed;director resigned;new director appointed
dot icon26/06/1992
Registered office changed on 26/06/92 from: 31 st george street london W1R 9FA
dot icon03/03/1992
Auditor's resignation
dot icon12/11/1991
Accounts made up to 1991-03-31
dot icon20/09/1991
Return made up to 05/09/91; no change of members
dot icon22/02/1991
Director resigned
dot icon04/10/1990
Accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 05/09/90; full list of members
dot icon31/01/1990
Accounts made up to 1989-03-31
dot icon29/11/1989
Return made up to 06/10/89; full list of members
dot icon11/07/1989
Registered office changed on 11/07/89 from: 97 mortimer street london W1N 7TA
dot icon27/09/1988
Accounting reference date notified as 31/03
dot icon15/08/1988
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
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.00
-
0.00
-
-
2022
0
102.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, John Ian
Director
22/01/2024 - Present
5
Tang, Cindy Shan-Ting
Director
09/06/2021 - Present
2
Cantor, Raphael, Doctor
Director
17/12/2002 - 22/01/2024
-

Persons with Significant Control

3
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 7/8 WOODSIDE GRANGE LIMITED

7/8 WOODSIDE GRANGE LIMITED is an(a) Active company incorporated on 15/08/1988 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 7/8 WOODSIDE GRANGE LIMITED?

toggle

7/8 WOODSIDE GRANGE LIMITED is currently Active. It was registered on 15/08/1988 .

Where is 7/8 WOODSIDE GRANGE LIMITED located?

toggle

7/8 WOODSIDE GRANGE LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 7/8 WOODSIDE GRANGE LIMITED do?

toggle

7/8 WOODSIDE GRANGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7/8 WOODSIDE GRANGE LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-07 with updates.