THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED

  • Company statusactive
  • Company No00071649
  • Age123 years 9 months Incorporated 19 October 1901
  • Officers4

Address

Nelsons Law Llp Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED is an active company incorporated on 19 October 1901 and based in Nottingham, Nottinghamshire. The company was registered 124 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 12 May 2025

Change Sail Address Company With Old Address New Address

2 Months Ago on 12 May 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 24 Apr 2025

Mortgage Satisfy Charge Full

3 Months Ago on 16 Apr 2025

Gazette Filings Brought Up To Date

4 Months Ago on 08 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

4 Months Ago on 07 Mar 2025

Gazette Notice Compulsory

4 Months Ago on 04 Mar 2025

Default Companies House Registered Office Address Applied

6 Months Ago on 21 Jan 2025

Termination Secretary Company With Name Termination Date

9 Months Ago on 31 Oct 2024

Appoint Person Secretary Company With Name Date

9 Months Ago on 31 Oct 2024

Confirmation Statement With Updates

1 Year Ago on 21 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 08 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 05 Dec 2023

Confirmation Statement With Updates

2 Years Ago on 24 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 20 May 2023

Confirmation Statement With Updates

3 Years Ago on 14 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 11 Apr 2022

Change Person Director Company With Change Date

3 Years Ago on 16 Mar 2022

Change Person Director Company With Change Date

3 Years Ago on 12 Mar 2022

Confirmation Statement With Updates

4 Years Ago on 14 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 14 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 14 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 06 May 2021

Change Person Director Company With Change Date

4 Years Ago on 14 Jan 2021

Mortgage Satisfy Charge Full

4 Years Ago on 13 Aug 2020

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LOCKLEY, Nicola Mariesecretary 20 Oct 2024
ANDERSON BROWN, Duncan Johndirector Mar 196126 Feb 2007
CRAMMOND, Jonathan Ernestdirector Dec 196529 Apr 1996
LOCKLEY, Nicola Mariedirector Aug 197001 May 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.