Company NameWoodgate Gardens (East Bridgford) Limited
DirectorStuart Alexander Vitty
Company StatusActive
Company Number06565394
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Alexander Vitty
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
Director NameShaun Edward Mellor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Cockermouth Farm
Off Long Lane
Flockton Moor
West Yorkshire
WF4 4BS
Secretary NameShaun Edward Mellor
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Cockermouth Lane
Flockton Moor
Wakefield
West Yorkshire
WF4 4BS

Location

Registered AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£224
Cash£39

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
12 June 2022Director's details changed for Mr Stuart Alexander Vitty on 12 June 2022 (2 pages)
22 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
6 January 2021Director's details changed for Mr Stuart Alexander Vitty on 6 January 2021 (2 pages)
7 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
20 May 2020Termination of appointment of Shaun Edward Mellor as a director on 20 May 2020 (1 page)
20 May 2020Termination of appointment of Shaun Edward Mellor as a secretary on 20 May 2020 (1 page)
30 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 April 2019Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 25 April 2019 (1 page)
15 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
17 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 15 April 2016 no member list (5 pages)
18 April 2016Annual return made up to 15 April 2016 no member list (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 15 April 2015 no member list (5 pages)
16 April 2015Annual return made up to 15 April 2015 no member list (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 15 April 2014 no member list (5 pages)
15 April 2014Annual return made up to 15 April 2014 no member list (5 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
15 April 2013Annual return made up to 15 April 2013 no member list (5 pages)
15 April 2013Annual return made up to 15 April 2013 no member list (5 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
31 May 2012Register inspection address has been changed from 55 Fountain Street Morley Leeds LS27 0AA United Kingdom (1 page)
31 May 2012Annual return made up to 15 April 2012 no member list (5 pages)
31 May 2012Register inspection address has been changed from 55 Fountain Street Morley Leeds LS27 0AA United Kingdom (1 page)
31 May 2012Annual return made up to 15 April 2012 no member list (5 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Annual return made up to 15 April 2011 no member list (5 pages)
11 July 2011Annual return made up to 15 April 2011 no member list (5 pages)
8 July 2011Register inspection address has been changed (1 page)
8 July 2011Register inspection address has been changed (1 page)
8 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 May 2010Director's details changed for Stuart Alexander Vitty on 15 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Alexander Vitty on 15 April 2010 (2 pages)
6 May 2010Annual return made up to 15 April 2010 no member list (3 pages)
6 May 2010Annual return made up to 15 April 2010 no member list (3 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Annual return made up to 15/04/09 (2 pages)
23 April 2009Annual return made up to 15/04/09 (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 4 westbrook court 2 sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
25 November 2008Registered office changed on 25/11/2008 from 4 westbrook court 2 sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
15 April 2008Incorporation (25 pages)
15 April 2008Incorporation (25 pages)