Woodgrange Park Cemetery Ltd

General information

Name:

Woodgrange Park Cemetery Limited

Office Address:

Blue House Farm Office Brentwood Road CM13 3LX West Horndon

Number: 01367124

Incorporation date: 1978-05-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Woodgrange Park Cemetery Ltd can be reached at Blue House Farm Office, Brentwood Road in West Horndon. The company's post code is CM13 3LX. Woodgrange Park Cemetery has been active on the British market since it was set up in 1978. The company's reg. no. is 01367124. This firm now known as Woodgrange Park Cemetery Ltd, was previously known under the name of Badgehurst. The change has occurred in 2018-12-20. The company's principal business activity number is 41100 which stands for Development of building projects. Its most recent annual accounts describe the period up to June 30, 2022 and the latest annual confirmation statement was released on January 31, 2023.

As stated, the following firm was created in 1978-05-08 and has so far been overseen by seven directors, out of whom five (Lesley M., Catherine L., Jacqueline M. and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still active. To support the directors in their duties, the firm has been utilizing the expertise of Catherine L. as a secretary for the last thirty two years.

  • Previous company's names
  • Woodgrange Park Cemetery Ltd 2018-12-20
  • Badgehurst Limited 1978-05-08

Financial data based on annual reports

Company staff

Lesley M.

Role: Director

Appointed: 01 July 2004

Latest update: 29 March 2024

Catherine L.

Role: Director

Appointed: 01 July 2004

Latest update: 29 March 2024

Jacqueline M.

Role: Director

Appointed: 01 July 2004

Latest update: 29 March 2024

Terence L.

Role: Director

Appointed: 01 February 1999

Latest update: 29 March 2024

Catherine L.

Role: Secretary

Appointed: 01 March 1992

Latest update: 29 March 2024

Clive M.

Role: Director

Appointed: 01 March 1992

Latest update: 29 March 2024

People with significant control

Executives who control this firm include: Catherine L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lesley M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Catherine L.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jacqueline M.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lesley M.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 20 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 2nd, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Fen Bungalow Fen Lane

Post code:

RM16 3LT

City / Town:

Orsett

HQ address,
2013

Address:

Fen Cottage Fen Lane

Post code:

RM16 3LT

City / Town:

Orsett

HQ address,
2014

Address:

Fen Cottage Fen Lane

Post code:

RM16 3LT

City / Town:

Orsett

HQ address,
2015

Address:

Fen Cottage Fen Lane

Post code:

RM16 3LT

City / Town:

Orsett

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 96030 : Funeral and related activities
45
Company Age

Similar companies nearby

Closest companies