L.H.W. PROPERTIES LTD

Register to unlock more data on OkredoRegister

L.H.W. PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00473678

Incorporation date

07/10/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1984)
dot icon05/08/2025
Current accounting period extended from 2026-02-28 to 2026-06-30
dot icon05/08/2025
Appointment of Mr Alexander Damgaard Reedtz as a director on 2025-06-30
dot icon05/08/2025
Termination of appointment of Stephen Vernon Woodhouse as a director on 2025-07-29
dot icon19/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon17/07/2024
Director's details changed for Mr Stephen Vernon Woodhouse on 2024-07-17
dot icon04/07/2024
Cessation of Sara Jane Woodhouse as a person with significant control on 2024-07-01
dot icon03/07/2024
Notification of Nesdtz Limited as a person with significant control on 2024-07-01
dot icon03/07/2024
Appointment of Mr Joseph Bartholomew Palmer as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Darren Edward Woodhouse as a director on 2024-07-01
dot icon02/07/2024
Registered office address changed from 27 Twatling Road Barnt Green Birmingham Worcestershire B45 8HY to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 2024-07-02
dot icon22/05/2024
Termination of appointment of Sara Jane Woodhouse as a secretary on 2024-05-17
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2024-02-28
dot icon13/08/2023
Notification of Sara Jane Woodhouse as a person with significant control on 2023-05-07
dot icon13/08/2023
Cessation of Stephen Vernon Woodhouse as a person with significant control on 2023-05-07
dot icon13/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/11/2021
Notification of Stephen Vernon Woodhouse as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Stephen Vernon Woodhouse as a person with significant control on 2021-11-08
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon06/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon03/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Director's details changed for Mr Stephen Vernon Woodhouse on 2013-12-01
dot icon10/03/2015
Appointment of Mrs Sara Jane Woodhouse as a secretary on 2015-01-01
dot icon03/03/2015
Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to 27 Twatling Road Barnt Green Birmingham Worcestershire B45 8HY on 2015-03-03
dot icon02/09/2014
Termination of appointment of Richard Vernon Woodhouse as a director on 2014-08-31
dot icon02/09/2014
Termination of appointment of Michael Andrew Woodhouse as a director on 2014-08-31
dot icon02/09/2014
Termination of appointment of Richard Vernon Woodhouse as a secretary on 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2014-02-28
dot icon28/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon28/08/2013
Director's details changed for Richard Vernon Woodhouse on 2013-08-10
dot icon28/08/2013
Director's details changed for Michael Andrew Woodhouse on 2013-08-10
dot icon28/08/2013
Secretary's details changed for Richard Vernon Woodhouse on 2013-08-10
dot icon19/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Appointment of Mr Stephen Vernon Woodhouse as a director
dot icon05/03/2013
Appointment of Mr Darren Edward Woodhouse as a director
dot icon10/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon31/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon02/06/2011
Registered office address changed from Haydn House, 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2011-06-02
dot icon06/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/11/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon16/09/2010
Director's details changed for Michael Andrew Woodhouse on 2009-10-01
dot icon16/09/2010
Director's details changed for Richard Vernon Woodhouse on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/01/2010
Auditor's resignation
dot icon10/12/2009
Auditor's resignation
dot icon10/12/2009
Auditor's resignation
dot icon24/08/2009
Return made up to 10/08/09; full list of members
dot icon05/06/2009
Accounts for a small company made up to 2009-02-28
dot icon29/08/2008
Return made up to 10/08/08; full list of members
dot icon13/08/2008
Accounts for a small company made up to 2008-02-29
dot icon22/01/2008
Registered office changed on 22/01/08 from: 19 pelham road sherwood rise nottingham NG5 1AP
dot icon13/09/2007
Return made up to 10/08/07; full list of members
dot icon01/08/2007
Accounts for a small company made up to 2007-02-28
dot icon13/03/2007
Resolutions
dot icon12/01/2007
£ ic 73008/62008 29/11/06 £ sr 11000@1=11000
dot icon06/11/2006
Accounts for a small company made up to 2006-02-28
dot icon18/08/2006
Return made up to 10/08/06; full list of members
dot icon18/08/2006
Registered office changed on 18/08/06 from: 19 pelham road nottingham NG5 1AP
dot icon17/02/2006
Certificate of change of name
dot icon07/02/2006
Registered office changed on 07/02/06 from: iremonger road london road nottinghamshire NG2 3HX
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Return made up to 10/08/05; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2005-02-28
dot icon17/08/2004
Return made up to 10/08/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2004-02-29
dot icon20/08/2003
Accounts for a small company made up to 2003-02-28
dot icon20/08/2003
Return made up to 10/08/03; full list of members
dot icon15/11/2002
Particulars of mortgage/charge
dot icon27/08/2002
Accounts for a small company made up to 2002-02-28
dot icon27/08/2002
Return made up to 10/08/02; full list of members
dot icon15/08/2001
Accounts for a small company made up to 2001-02-28
dot icon15/08/2001
Return made up to 10/08/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 2000-02-29
dot icon17/08/2000
Return made up to 10/08/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1999-02-28
dot icon17/08/1999
Return made up to 10/08/99; change of members
dot icon25/08/1998
Return made up to 13/08/98; full list of members
dot icon15/07/1998
Accounts for a small company made up to 1998-02-28
dot icon09/01/1998
Director resigned
dot icon19/11/1997
Accounts for a small company made up to 1997-02-28
dot icon20/08/1997
Return made up to 13/08/97; no change of members
dot icon18/10/1996
Accounts for a medium company made up to 1996-02-29
dot icon22/08/1996
Return made up to 13/08/96; no change of members
dot icon18/09/1995
Accounts for a medium company made up to 1995-02-28
dot icon08/08/1995
Return made up to 13/08/95; full list of members
dot icon21/07/1995
Secretary resigned;new secretary appointed
dot icon09/06/1995
Certificate of change of name
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a medium company made up to 1994-02-28
dot icon11/08/1994
Return made up to 13/08/94; no change of members
dot icon29/08/1993
Full accounts made up to 1993-02-28
dot icon29/08/1993
Return made up to 13/08/93; full list of members
dot icon22/09/1992
Full accounts made up to 1992-02-29
dot icon03/09/1992
Return made up to 13/08/92; no change of members
dot icon13/12/1991
Full accounts made up to 1991-02-28
dot icon22/08/1991
Return made up to 13/08/91; no change of members
dot icon22/08/1991
Registered office changed on 22/08/91
dot icon21/08/1990
Full accounts made up to 1990-02-28
dot icon21/08/1990
Return made up to 13/08/90; full list of members
dot icon16/07/1990
£ ic 85503/73008 22/06/90 £ sr 12495@1=12495
dot icon21/05/1990
£ ic 111000/85503 19/03/90 £ sr 25497@1=25497
dot icon07/03/1990
Resolutions
dot icon13/12/1989
Accounts for a medium company made up to 1989-02-28
dot icon04/09/1989
Return made up to 15/08/89; no change of members
dot icon10/01/1989
Accounts for a medium company made up to 1988-02-29
dot icon22/09/1988
Return made up to 09/08/88; full list of members
dot icon07/10/1987
Full accounts made up to 1987-02-28
dot icon07/10/1987
Return made up to 12/08/87; full list of members
dot icon15/11/1986
Full accounts made up to 1986-02-28
dot icon13/09/1986
Return made up to 13/08/86; full list of members
dot icon24/12/1984
Memorandum and Articles of Association
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon-34.04 % *

* during past year

Cash in Bank

£151,128.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
434.46K
-
0.00
232.62K
-
2023
3
421.72K
-
0.00
229.11K
-
2024
3
340.19K
-
0.00
151.13K
-
2024
3
340.19K
-
0.00
151.13K
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

340.19K £Descended-19.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.13K £Descended-34.04 % *

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
Palmer, Joseph Bartholomew
Director
01/07/2024 - Present
13
Woodhouse, Stephen Vernon
Director
01/03/2013 - 29/07/2025
2
Reedtz, Alexander Damgaard
Director
30/06/2025 - Present
5
Woodhouse, Sara Jane
Secretary
01/01/2015 - 17/05/2024
-
Woodhouse, Darren Edward
Director
01/03/2013 - 01/07/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About L.H.W. PROPERTIES LTD

L.H.W. PROPERTIES LTD is an(a) Active company incorporated on 07/10/1949 with the registered office located at Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of L.H.W. PROPERTIES LTD?

toggle

L.H.W. PROPERTIES LTD is currently Active. It was registered on 07/10/1949 .

Where is L.H.W. PROPERTIES LTD located?

toggle

L.H.W. PROPERTIES LTD is registered at Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LT.

What does L.H.W. PROPERTIES LTD do?

toggle

L.H.W. PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does L.H.W. PROPERTIES LTD have?

toggle

L.H.W. PROPERTIES LTD had 3 employees in 2024.

What is the latest filing for L.H.W. PROPERTIES LTD?

toggle

The latest filing was on 05/08/2025: Current accounting period extended from 2026-02-28 to 2026-06-30.