RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED

Register to unlock more data on OkredoRegister

RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01181946

Incorporation date

27/08/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Gunville Road, Newport PO30 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon20/04/2026
Termination of appointment of Denis Edward Black as a secretary on 2026-04-01
dot icon20/04/2026
Appointment of Mrs Stephanie Penny as a secretary on 2026-04-01
dot icon20/04/2026
Registered office address changed from Woodland House Victoria Avenue Shanklin I.O.W. PO37 6LS to 8 Gunville Road Newport PO30 5LB on 2026-04-20
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon05/06/2025
Termination of appointment of Anthony Spencer as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Denis Edward Black as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of John Navin as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of John Daglish as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Carolyn Dora Denham as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Brenda Mcmanus as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Samantha Gardner as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Niel Hilson as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Alison Jane Dorling as a director on 2025-06-05
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/08/2023
Appointment of Mrs Alison Jane Dorling as a director on 2023-08-18
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon09/02/2023
Termination of appointment of Brian William Black as a director on 2023-02-10
dot icon17/11/2022
Appointment of Mister John Navin as a director on 2022-11-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Navin, John
Director
12/11/2022 - 05/06/2025
2
Couchman, Peter William
Secretary
01/03/2001 - 10/04/2002
12
Black, Denis Edward
Director
01/10/2003 - 05/06/2025
-
Ewing, Julia Winifred
Director
10/04/2002 - 01/10/2003
-
Rutherford, Frances
Director
28/02/1993 - 28/02/2001
-

Persons with Significant Control

1
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 RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED

RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED is an(a) Active company incorporated on 27/08/1974 with the registered office located at 8 Gunville Road, Newport PO30 5LB. 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 RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED?

toggle

RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED is currently Active. It was registered on 27/08/1974 .

Where is RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED located?

toggle

RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED is registered at 8 Gunville Road, Newport PO30 5LB.

What does RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED do?

toggle

RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for RESIDENTS OF WOODLAND HOUSE SHANKLIN LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Denis Edward Black as a secretary on 2026-04-01.