Eh Woodcote Limited

DataGardener
live
Micro

Eh Woodcote Limited

06819127Private Limited With Share Capital

Little Woodcote Rouncil Lane, Kenilworth, CV81NL
Incorporated

13/02/2009

Company Age

17 years

Directors

4

Employees

4

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Eh Woodcote Limited (06819127) is a private limited with share capital incorporated on 13/02/2009 (17 years old) and registered in kenilworth, CV81NL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 13/02/2009
CV81NL
4 employees

Financial Overview

Total Assets

£13.47M

Liabilities

£9.46M

Net Assets

£4.01M

Est. Turnover

£1.06M

AI Estimated
Unreported
Cash

£158.8K

Key Metrics

4

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

18

Registered

3

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

87
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Resolution
Category:Resolution
Date:18-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:14-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Resolution
Category:Resolution
Date:16-10-2018
Change Of Name Notice
Category:Change Of Name
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Legacy
Category:Mortgage
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2012
Legacy
Category:Mortgage
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Legacy
Category:Mortgage
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Address
Date:19-02-2009
Resolution
Category:Resolution
Date:19-02-2009
Legacy
Category:Officers
Date:19-02-2009
Legacy
Category:Officers
Date:19-02-2009
Legacy
Category:Capital
Date:19-02-2009
Legacy
Category:Capital
Date:19-02-2009
Incorporation Company
Category:Incorporation
Date:13-02-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date27/11/2026
Filing Date27/02/2026
Latest Accounts27/02/2025

Trading Addresses

Little Woodcote, Rouncil Lane, Kenilworth, CV81NLRegistered
1 Banner Park, Wickmans Drive, Coventry, West Midlands, CV49XA

Contact

expert-amt.com
Little Woodcote Rouncil Lane, Kenilworth, CV81NL