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 change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
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
Name | Role | Date of Birth | Appointed |
---|---|---|---|
LOCKLEY, Nicola Marie | secretary | 20 Oct 2024 | |
ANDERSON BROWN, Duncan John | director | Mar 1961 | 26 Feb 2007 |
CRAMMOND, Jonathan Ernest | director | Dec 1965 | 29 Apr 1996 |
LOCKLEY, Nicola Marie | director | Aug 1970 | 01 May 2021 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed | |
---|---|---|---|
No result |
Related Companies
ANDERSON BROWN, Duncan John are mutual persons.
ANDERSON BROWN, Duncan John are mutual persons.
ANDERSON BROWN, Duncan John are mutual persons.
ANDERSON BROWN, Duncan John are mutual persons.
ANDERSON BROWN, Duncan John are mutual persons.
ANDERSON BROWN, Duncan John are mutual persons.
ANDERSON BROWN, Duncan John are mutual persons.
ANDERSON BROWN, Duncan John are mutual persons.
ANDERSON BROWN, Duncan John are mutual persons.
LOCKLEY, Nicola Marie are mutual persons.
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.