The Woodman Partnership Ltd

General information

Name:

The Woodman Partnership Limited

Office Address:

35a Hazlemere Road Penn HP10 8AD High Wycombe

Number: 06796328

Incorporation date: 2009-01-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Woodman Partnership Ltd is a Private Limited Company, that is based in 35a Hazlemere Road, Penn, High Wycombe. The head office's zip code is HP10 8AD. The company was set up in 2009. The business reg. no. is 06796328. This firm is recognized as The Woodman Partnership Ltd. However, it also operated as Confidence Building Workshops until the company name was replaced fourteen years from now. The enterprise's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. 2022-07-31 is the last time when the company accounts were filed.

As the information gathered suggests, this specific firm was incorporated in 2009-01-20 and has been run by two directors. In order to find professional help with legal documentation, this firm has been utilizing the skills of Michelle W. as a secretary since January 2009.

  • Previous company's names
  • The Woodman Partnership Ltd 2010-01-25
  • Confidence Building Workshops Limited 2009-01-20

Financial data based on annual reports

Company staff

Philip W.

Role: Director

Appointed: 10 December 2009

Latest update: 22 April 2024

Michelle W.

Role: Secretary

Appointed: 20 January 2009

Latest update: 22 April 2024

Michelle W.

Role: Director

Appointed: 20 January 2009

Latest update: 22 April 2024

People with significant control

Executives with significant control over the firm are: Michelle W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 February 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 December 2016
Annual Accounts 26 January 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts 30 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 November 2013
Annual Accounts 6 February 2015
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 February 2015

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
Confirmation statement with no updates January 20, 2024 (CS01)
filed on: 24th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

56 Westbourne Gardens

Post code:

BN3 5PQ

City / Town:

Hove

HQ address,
2014

Address:

44 Portland Road

Post code:

BN3 5DL

City / Town:

Hove

Accountant/Auditor,
2014 - 2013

Name:

Barrys Accountants Limited

Address:

Barley View House 1 Barley View

Post code:

HP16 9BW

City / Town:

Prestwood

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies