Background WavePink WaveYellow Wave

THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED (00071649)

THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED (00071649) is an active UK company. incorporated on 19 October 1901. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED has been registered for 124 years. Current directors include ANDERSON BROWN, Duncan John, CRAMMOND, Jonathan Ernest, LOCKLEY, Nicola Marie.

Company Number
00071649
Status
active
Type
ltd
Incorporated
19 October 1901
Age
124 years
Address
Nelsons Law Llp Pennine House, Nottingham, NG1 7BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON BROWN, Duncan John, CRAMMOND, Jonathan Ernest, LOCKLEY, Nicola Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED

THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED is an active company incorporated on 19 October 1901 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED was registered 124 years ago.(SIC: 68209)

Status

active

Active since 124 years ago

Company No

00071649

LTD Company

Age

124 Years

Incorporated 19 October 1901

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Nelsons Law Llp Pennine House 8 Stanford Street Nottingham, NG1 7BQ,

Previous Addresses

PO Box 4385 00071649 - Companies House Default Address Cardiff CF14 8LH
From: 5 December 2023To: 7 March 2025
C/O Cleggs Solicitors (Ref: Mfh) Apex Court Ruddington Lane Nottingham NG11 7DD England
From: 7 September 2016To: 5 December 2023
North Muskham Prebend Church Street Southwell Nottinghamshire NG25 0HQ
From: 19 October 1901To: 7 September 2016
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
May 21
Director Left
May 21
Loan Cleared
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LOCKLEY, Nicola Marie

Active
3 Peckleton Lane, LeicesterLE9 9JU
Secretary
Appointed 20 Oct 2024

ANDERSON BROWN, Duncan John

Active
The Street, NorwichNR14 8ST
Born March 1961
Director
Appointed 26 Feb 2007

CRAMMOND, Jonathan Ernest

Active
129 Selby Road, NottinghamNG2 7BB
Born December 1965
Director
Appointed 29 Apr 1996

LOCKLEY, Nicola Marie

Active
3 Peckleton Lane, LeicesterLE9 9JU
Born August 1970
Director
Appointed 01 May 2021

SMITH, Jean Audrey

Resigned
Main Street, NottinghamNG12 3AB
Secretary
Appointed N/A
Resigned 17 Oct 2024

CRAMMOND, Leslie Ernest

Resigned
Valmont House 129 Selby Road, NottinghamNG2 7BB
Born March 1909
Director
Appointed N/A
Resigned 29 Apr 1996

CRAMMOND, Marion Russell

Resigned
Valmont House 129 Selby Road, NottinghamNG2 7BB
Born September 1929
Director
Appointed N/A
Resigned 29 Apr 1997

PARKIN, Arthur Jonathan Short

Resigned
10a Church Lane, GreethamLE15 7NF
Born May 1943
Director
Appointed N/A
Resigned 16 Jan 2007

SMITH, Jean Audrey

Resigned
Main Street, NottinghamNG12 3AB
Born September 1945
Director
Appointed N/A
Resigned 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 January 2025
RP05RP05
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Resolution
19 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Sail Address Company With Old Address
23 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
4 October 2003
287Change of Registered Office
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
10 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
15 May 1996
225(1)225(1)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
1 June 1991
363b363b
Legacy
17 May 1990
363363
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
22 June 1988
88(3)88(3)
Legacy
22 June 1988
88(2)Return of Allotment of Shares
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
22 June 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Accounts With Accounts Type Small
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 June 1986
AAAnnual Accounts
Legacy
12 May 1986
363363