Woodchester Park Ltd

DataGardener
live
Micro

Woodchester Park Ltd

10153396Private Limited With Share Capital

32B Station Road, Gerrards Cross, Buckinghamshire, SL98EL
Incorporated

28/04/2016

Company Age

9 years

Directors

2

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Woodchester Park Ltd (10153396) is a private limited with share capital incorporated on 28/04/2016 (9 years old) and registered in buckinghamshire, SL98EL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 28/04/2016
SL98EL

Financial Overview

Total Assets

£5.53M

Liabilities

£4.14M

Net Assets

£1.39M

Cash

£47

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Incorporation Company
Category:Incorporation
Date:28-04-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/01/2026
Filing Date28/04/2025
Latest Accounts30/04/2024

Trading Addresses

32B Station Road, Gerrards Cross, SL98ELRegistered
The Pillars Slade Oak Lane, Gerrards Cross, Buckinghamshire, SL90QE

Contact

01452814213
32B Station Road, Gerrards Cross, Buckinghamshire, SL98EL