LITTLE WOODLAND PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LITTLE WOODLAND PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03968364

Incorporation date

10/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon10/04/2026
Declaration of solvency
dot icon10/04/2026
Appointment of a voluntary liquidator
dot icon10/04/2026
Registered office address changed from Little Woodland, Woodland, Ashburton Newton Abbot Devon TQ13 7LS to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 2026-04-10
dot icon04/04/2026
Change of share class name or designation
dot icon24/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon20/03/2026
Previous accounting period shortened from 2026-04-30 to 2026-01-31
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon12/05/2025
Confirmation statement made on 2025-04-10 with updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon19/03/2024
Cessation of Peter Martin Butcher as a person with significant control on 2022-02-11
dot icon13/11/2023
Micro company accounts made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon20/09/2022
Micro company accounts made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-10 with updates
dot icon12/05/2022
Change of details for Miss Zoe Victoria Butcher as a person with significant control on 2022-05-11
dot icon12/05/2022
Notification of Andrew Butcher as a person with significant control on 2016-04-20
dot icon12/05/2022
Notification of Zoe Victoria Butcher as a person with significant control on 2016-04-20
dot icon12/05/2022
Notification of Anita Carolyn Butcher as a person with significant control on 2016-04-19
dot icon12/05/2022
Termination of appointment of Peter Martin Butcher as a director on 2022-02-11
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon13/07/2017
Micro company accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon25/10/2016
Appointment of Ms Zoe Victoria Butcher as a director on 2016-10-12
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon21/04/2010
Director's details changed for Peter Martin Butcher on 2010-04-10
dot icon21/04/2010
Director's details changed for Anita Carolyn Butcher on 2010-04-10
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/05/2008
Return made up to 10/04/08; full list of members
dot icon28/04/2008
Director appointed anita carolyn butcher
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 10/04/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 10/04/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 10/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/04/2004
Return made up to 10/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/05/2003
Return made up to 10/04/03; change of members
dot icon31/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/05/2002
Ad 30/04/01--------- £ si 2@1
dot icon15/05/2002
Return made up to 10/04/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon30/04/2001
Ad 20/04/01--------- £ si 2@1=2 £ ic 2/4
dot icon30/04/2001
Return made up to 10/04/01; full list of members
dot icon26/04/2000
Registered office changed on 26/04/00 from: 61 abbey road torquay devon TQ2 5NN
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
New director appointed
dot icon10/04/2000
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
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.77K
-
0.00
-
-
2022
1
29.30K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/04/2000 - 10/04/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/04/2000 - 10/04/2000
67500
Mrs Anita Carolyn Butcher
Director
15/04/2007 - Present
-
Mr Peter Martin Butcher
Director
10/04/2000 - 11/02/2022
-
Miss Zoe Victoria Butcher
Director
12/10/2016 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE WOODLAND PROPERTY LIMITED

LITTLE WOODLAND PROPERTY LIMITED is an(a) Liquidation company incorporated on 10/04/2000 with the registered office located at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD. 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 LITTLE WOODLAND PROPERTY LIMITED?

toggle

LITTLE WOODLAND PROPERTY LIMITED is currently Liquidation. It was registered on 10/04/2000 .

Where is LITTLE WOODLAND PROPERTY LIMITED located?

toggle

LITTLE WOODLAND PROPERTY LIMITED is registered at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD.

What does LITTLE WOODLAND PROPERTY LIMITED do?

toggle

LITTLE WOODLAND PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LITTLE WOODLAND PROPERTY LIMITED?

toggle

The latest filing was on 10/04/2026: Declaration of solvency.