Company NameWoodland View Properties Limited
DirectorsMichelle Tracy Crowther and Steven Paul Crowther
Company StatusActive
Company Number09986227
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Michelle Tracy Crowther
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Steven Paul Crowther
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

25 August 2016Delivered on: 31 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property at 675 leeds road huddersfield HD2 1YY registered at the land registry with title number WYK42301.
Outstanding
5 May 2016Delivered on: 6 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
22 November 2022Current accounting period extended from 28 February 2023 to 30 June 2023 (1 page)
22 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
14 March 2018Micro company accounts made up to 28 February 2018 (6 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
31 August 2016Registration of charge 099862270002, created on 25 August 2016 (6 pages)
31 August 2016Registration of charge 099862270002, created on 25 August 2016 (6 pages)
6 May 2016Registration of charge 099862270001, created on 5 May 2016 (23 pages)
6 May 2016Registration of charge 099862270001, created on 5 May 2016 (23 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)