General information

Name:

Woods Of Deal Ltd

Office Address:

Talfourd Lodge Middle Deal Road CT14 9RH Deal

Number: 04192921

Incorporation date: 2001-04-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Woods Of Deal came into being in 2001 as a company enlisted under no 04192921, located at CT14 9RH Deal at Talfourd Lodge. This company has been in business for twenty three years and its last known state is active. The business name of the company was changed in the year 2019 to Woods Of Deal Limited. The enterprise previous name was Redholme Developments. This firm's declared SIC number is 41202, that means Construction of domestic buildings. The firm's most recent annual accounts describe the period up to 31st August 2022 and the latest confirmation statement was released on 25th March 2023.

That limited company owes its achievements and unending progress to a team of two directors, namely Kim W. and Garry W., who have been guiding the firm since April 2001.

Executives who have control over the firm are as follows: Kim W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Garry W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Woods Of Deal Limited 2019-02-11
  • Redholme Developments Limited 2001-04-03

Financial data based on annual reports

Company staff

Kim W.

Role: Secretary

Appointed: 03 April 2001

Latest update: 26 January 2024

Kim W.

Role: Director

Appointed: 03 April 2001

Latest update: 26 January 2024

Garry W.

Role: Director

Appointed: 03 April 2001

Latest update: 26 January 2024

People with significant control

Kim W.
Notified on 8 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Garry W.
Notified on 8 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katie W.
Notified on 8 July 2019
Ceased on 8 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matt W.
Notified on 8 July 2019
Ceased on 8 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim W.
Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary W.
Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
23
Company Age

Similar companies nearby

Closest companies