BLOCK 6 WOODLAND VILLAGE LIMITED

Register to unlock more data on OkredoRegister

BLOCK 6 WOODLAND VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06379009

Incorporation date

24/09/2007

Size

Small

Contacts

Registered address

Registered address

29 York Street, London W1H 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon02/02/2026
Accounts for a small company made up to 2024-09-30
dot icon16/10/2025
Notification of Fo Group Investments Limited as a person with significant control on 2025-10-16
dot icon16/10/2025
Cessation of Rst Investments Limited as a person with significant control on 2025-10-16
dot icon09/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon26/09/2025
Previous accounting period shortened from 2024-09-28 to 2024-09-27
dot icon28/08/2025
Registration of charge 063790090005, created on 2025-08-26
dot icon11/11/2024
Accounts for a small company made up to 2023-09-30
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon27/09/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon07/05/2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-07
dot icon12/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon06/10/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-06
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-09-30
dot icon22/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-22
dot icon13/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon25/06/2021
Accounts for a small company made up to 2020-09-30
dot icon08/02/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-08
dot icon09/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon21/09/2020
Accounts for a small company made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon08/08/2019
Termination of appointment of John Mirko Skok as a director on 2019-08-05
dot icon26/06/2019
Accounts for a small company made up to 2018-09-30
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon05/11/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon10/08/2017
Notification of Rst Investments Limited as a person with significant control on 2017-07-14
dot icon10/08/2017
Cessation of Rst Residential Investments Limited as a person with significant control on 2017-07-14
dot icon03/07/2017
Accounts for a small company made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon16/08/2016
Director's details changed for Ms Romy Elizabeth Summerskill on 2015-10-05
dot icon16/08/2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon16/08/2016
Director's details changed for Mr John Mirko Skok on 2015-10-05
dot icon16/08/2016
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
dot icon01/07/2016
Accounts for a small company made up to 2015-09-30
dot icon11/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon11/11/2015
Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
dot icon11/11/2015
Register inspection address has been changed to 24-25 Edison Road London N8 8AE
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon05/11/2014
Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2014-11-05
dot icon31/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon28/10/2014
Satisfaction of charge 3 in full
dot icon24/09/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon02/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2014
Annual return made up to 2013-09-24 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Stephen Brook as a secretary
dot icon08/04/2013
Full accounts made up to 2012-03-31
dot icon13/02/2013
Annual return made up to 2012-09-24 with full list of shareholders
dot icon17/12/2012
Appointment of Mr John Mirko Skok as a director
dot icon03/04/2012
Full accounts made up to 2011-03-31
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon24/02/2012
Annual return made up to 2011-09-24 with full list of shareholders
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Full accounts made up to 2010-03-31
dot icon12/07/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon22/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2009-09-24 with full list of shareholders
dot icon13/11/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon16/09/2009
Full accounts made up to 2008-09-30
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/11/2008
Return made up to 24/09/08; full list of members
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
Registered office changed on 05/10/07 from: 280 grays inn road london WC1X 8EB
dot icon24/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
174.28K
-
0.00
-
-
2022
0
215.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerskill, Romy Elizabeth
Director
24/09/2007 - Present
640
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
24/09/2007 - 24/09/2007
1308
LUCIENE JAMES LIMITED
Nominee Director
24/09/2007 - 24/09/2007
1104
Skok, John Mirko
Director
15/08/2012 - 05/08/2019
305
Brook, Stephen Oliver
Secretary
24/09/2007 - 09/12/2013
9

Persons with Significant Control

4
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 BLOCK 6 WOODLAND VILLAGE LIMITED

BLOCK 6 WOODLAND VILLAGE LIMITED is an(a) Active company incorporated on 24/09/2007 with the registered office located at 29 York Street, London W1H 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK 6 WOODLAND VILLAGE LIMITED?

toggle

BLOCK 6 WOODLAND VILLAGE LIMITED is currently Active. It was registered on 24/09/2007 .

Where is BLOCK 6 WOODLAND VILLAGE LIMITED located?

toggle

BLOCK 6 WOODLAND VILLAGE LIMITED is registered at 29 York Street, London W1H 1EZ.

What does BLOCK 6 WOODLAND VILLAGE LIMITED do?

toggle

BLOCK 6 WOODLAND VILLAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLOCK 6 WOODLAND VILLAGE LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a small company made up to 2024-09-30.