General information

Name:

Woodfold Group Ltd

Office Address:

104 Cranmer Court Whiteheads Grove SW3 3HJ London

Number: 07964531

Incorporation date: 2012-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 104 Cranmer Court, London SW3 3HJ Woodfold Group Limited is categorised as a Private Limited Company registered under the 07964531 registration number. The company was founded 12 years ago. Since 2016/10/07 Woodfold Group Limited is no longer under the business name Benthorp. This company's principal business activity number is 68320, that means Management of real estate on a fee or contract basis. Its most recent accounts describe the period up to 2023-03-31 and the latest confirmation statement was released on 2023-02-11.

Harry C. and Charles M. are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2022/10/03.

Executives who control the firm include: Harry C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Woodfold Group Limited 2016-10-07
  • Benthorp Limited 2012-02-24

Financial data based on annual reports

Company staff

Harry C.

Role: Director

Appointed: 03 October 2022

Latest update: 1 February 2024

Charles M.

Role: Director

Appointed: 03 October 2022

Latest update: 1 February 2024

People with significant control

Harry C.
Notified on 3 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charles M.
Notified on 3 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Warmscombe Investments Ltd
Address: 1 Bell Street, London, NW1 5BY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08893368
Notified on 6 April 2017
Ceased on 3 October 2022
Nature of control:
over 3/4 of shares
Warburg Group Limited
Address: 1 Bell Street, 2nd Floor, London, NW1 5BY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08893368
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 November 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 13th December 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 13th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

1 Dillington Great Staughton

Post code:

PE19 5DH

City / Town:

St. Neots

HQ address,
2014

Address:

1 Dillington Great Staughton

Post code:

PE19 5DH

City / Town:

St Neots

HQ address,
2015

Address:

1 Dillington Great Staughton St Neots

Post code:

PE19 5DH

City / Town:

Cambs

HQ address,
2016

Address:

1 Dillington Great Staughton

Post code:

PE19 5DH

City / Town:

St Neots

Accountant/Auditor,
2015

Name:

Dsj Partners Llp

Address:

2nd Floor 1 Bell Street

Post code:

NW1 5BY

City / Town:

London

Accountant/Auditor,
2016

Name:

Dsj Partners (uk) Limited

Address:

1 Bell Street 2nd Floor

Post code:

NW1 5BY

City / Town:

London

Accountant/Auditor,
2014

Name:

Dsj Partners Llp

Address:

2nd Floor 1 Bell Street

Post code:

NW1 5BY

City / Town:

London

Accountant/Auditor,
2013

Name:

Blue Edge Solutions Limited

Address:

1 Dillington Great Staughton

Post code:

PE19 5DH

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
12
Company Age

Closest Companies - by postcode