Woodland Property Limited

General information

Name:

Woodland Property Ltd

Office Address:

50 Ollards Grove IG10 4DW Loughton

Number: 06023603

Incorporation date: 2006-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Woodland Property started conducting its operations in 2006 as a Private Limited Company with reg. no. 06023603. This firm has been active for 18 years and it's currently active. This company's headquarters is situated in Loughton at 50 Ollards Grove. You can also find this business utilizing its area code, IG10 4DW. This company's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Its latest filed accounts documents describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-10-09.

With four job advert since Tuesday 8th July 2014, the corporation has been quite active on the labour market. On Monday 11th August 2014, it was searching for candidates for a full time Operations Supervisor post in Derby, and on Tuesday 8th July 2014, for the vacant post of a full time Marketing Assistant in Derby. They look for applicants on such posts as: Joiner/Multi Trader or Bathroom Fitter.

In order to meet the requirements of their client base, this business is permanently being developed by a team of four directors who are, to mention just a few, Usha D., Kulvinder D. and Paramjit S.. Their support has been of great use to this business since January 2022. To provide support to the directors, the abovementioned business has been using the skills of Paramjit S. as a secretary since December 2006.

Financial data based on annual reports

Company staff

Usha D.

Role: Director

Appointed: 01 January 2022

Latest update: 13 January 2024

Kulvinder D.

Role: Director

Appointed: 01 January 2022

Latest update: 13 January 2024

Paramjit S.

Role: Director

Appointed: 08 December 2006

Latest update: 13 January 2024

Paramjit S.

Role: Secretary

Appointed: 08 December 2006

Latest update: 13 January 2024

Avtar D.

Role: Director

Appointed: 08 December 2006

Latest update: 13 January 2024

People with significant control

Executives with significant control over the firm are: Avtar D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Singh P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Avtar D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Singh P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tarsem S.
Notified on 6 April 2016
Ceased on 28 February 2017
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 July 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 April 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 17 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 July 2013

Jobs and Vacancies at Woodland Property Ltd

Operations Supervisor in Derby, posted on Monday 11th August 2014
Region / City Midlands, Derby
Industry Construction of infrastructure and industrial sites
Salary £28000.00 per year
Job type full time
Career level experienced (non-managerial)
Job contact info Dave Norton
 
Bathroom Fitter in Derby, posted on Thursday 24th July 2014
Region / City Midlands, Derby
Industry Construction of infrastructure and industrial environments
Salary £24440.00 per year
Experience at least five years
Job type full time
Career level experienced (non-managerial)
Education level a CSE or its equivalent
Application by email careers@woodlandpropertyservices.co.uk
Job reference code Bathroom fitter
 
Joiner/Multi Trader in Derby, posted on Thursday 24th July 2014
Region / City Midlands, Derby
Industry Construction of infrastructure and industrial facilities
Salary £24440.00 per year
Job type full time
Education level vocational qualifications (e.g. NVQ/SNVQ)
 
Marketing Assistant in Derby, posted on Tuesday 8th July 2014
Region / City Midlands, Derby
Industry Construction of infrastructure and industrial sites
Salary From £15000.00 to £20000.00 per year
Experience at least one year
Job type full time
Career level entry level employees
Application by email careers@woodlandpropertyservices.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Thu, 12th Jan 2023. New Address: 50 Ollards Grove Loughton Essex IG10 4DW. Previous address: 37 Valley Hill Loughton IG10 3AQ England (AD01)
filed on: 12th, January 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2013

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2014

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2015

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode