Woodham House Limited

DataGardener
live
Small

Woodham House Limited

03720217Private Limited With Share Capital

1A Hook Road, Epsom, KT198TH
Incorporated

25/02/1999

Company Age

27 years

Directors

2

Employees

SIC Code

68320

Risk

very low risk

Company Overview

Registration, classification & business activity

Woodham House Limited (03720217) is a private limited with share capital incorporated on 25/02/1999 (27 years old) and registered in epsom, KT198TH. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Small
Incorporated 25/02/1999
KT198TH

Financial Overview

Total Assets

£4.17M

Liabilities

£2.07M

Net Assets

£2.09M

Cash

£14.7K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2025
Resolution
Category:Resolution
Date:28-03-2025
Memorandum Articles
Category:Incorporation
Date:28-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Change Sail Address Company
Category:Address
Date:26-04-2012
Termination Director Company With Name
Category:Officers
Date:26-04-2012
Termination Secretary Company With Name
Category:Officers
Date:26-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Resolution
Category:Resolution
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Termination Secretary Company With Name
Category:Officers
Date:26-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Resolution
Category:Resolution
Date:26-08-2010
Resolution
Category:Resolution
Date:26-08-2010
Legacy
Category:Mortgage
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2010
Legacy
Category:Mortgage
Date:17-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-02-2010
Legacy
Category:Annual Return
Date:16-03-2009
Legacy
Category:Officers
Date:13-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Accounts
Date:19-01-2009
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Mortgage
Date:14-04-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date28/01/2025
Latest Accounts31/08/2024

Trading Addresses

1A Hook Road, Epsom, KT198THRegistered
Tante Marie School Of Cookery Ltd, Woodham House, Woking, Surrey, GU214HF

Contact

info@tantemarie.co.uk
tantemarie.co.uk
1A Hook Road, Epsom, KT198TH