Background WavePink WaveYellow Wave

WOOLFLODGE LIMITED (01879348)

WOOLFLODGE LIMITED (01879348) is an active UK company. incorporated on 21 January 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOLFLODGE LIMITED has been registered for 41 years. Current directors include PERERA, Maurice Albert, FINSBURY CORPORATE SERVICES LIMITED.

Company Number
01879348
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 1985
Age
41 years
Address
C/O Lewis & Tucker, London, W1U 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERERA, Maurice Albert, FINSBURY CORPORATE SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLFLODGE LIMITED

WOOLFLODGE LIMITED is an active company incorporated on 21 January 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOOLFLODGE LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01879348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 21 January 1985

Size

N/A

Accounts

ARD: 24/6

Up to Date

9 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 25 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

C/O Lewis & Tucker 16 Wigmore Street London, W1U 2RF,

Previous Addresses

2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR
From: 28 June 2012To: 23 July 2015
C/O Admin Solutions Limited 2Nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR
From: 21 January 1985To: 28 June 2012
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Sept 24
New Owner
Sept 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FINSBURY SECRETARIES LIMITED

Active
&, Gibraltar
Corporate secretary
Appointed 07 Aug 2003

PERERA, Maurice Albert

Active
50 Town Range, Gibraltar
Born October 1961
Director
Appointed 22 Jan 2022

FINSBURY CORPORATE SERVICES LIMITED

Active
50 Town Range, Gibraltar
Corporate director
Appointed 25 Aug 2021

CUBY, David Dennis

Resigned
5-3 Jumpers Buildings, GibraltarFOREIGN
Secretary
Appointed 01 Apr 1992
Resigned 23 Jun 1992

CUBY, David Dennis

Resigned
5-3 Jumpers Buildings, GibraltarFOREIGN
Secretary
Appointed N/A
Resigned 07 Aug 2003

REOCH, Desmond Roger

Resigned
19/4 Gardiners Road, GibraltarFOREIGN
Secretary
Appointed N/A
Resigned 01 Apr 1992

ADMIN & EVENT SOLUTIONS LIMITED

Resigned
Floor Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 02 Mar 2012
Resigned 31 Jul 2015

ADMIN SOLUTIONS LIMITED

Resigned
Floor Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 17 Feb 2011
Resigned 01 Mar 2012

CITY COMPANY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 11 Feb 1994
Resigned 28 Jul 2000

CITY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 28 Jul 2000
Resigned 19 Mar 2003

PBG PARTNERSHIP LIMITED

Resigned
Russell House, EdgwareHA8 7LW
Corporate secretary
Appointed 18 Mar 2003
Resigned 19 Mar 2003

TEMPLE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate nominee secretary
Appointed 01 Jul 2003
Resigned 17 Feb 2011

CUBY, David Dennis

Resigned
C/O Suites 7b & 8b, GibraltarFOREIGN
Born May 1948
Director
Appointed 01 Apr 1992
Resigned 25 Aug 2021

GARCIA, Philip Albert

Resigned
50 Town Range, Gibraltar
Born October 1961
Director
Appointed 25 Jan 2022
Resigned 25 Jan 2022

HASSAN, James David

Resigned
50 Town Range, Gibraltar
Born November 1946
Director
Appointed N/A
Resigned 25 Jan 2022

REOCH, Desmond Roger

Resigned
19/4 Gardiners Road, GibraltarFOREIGN
Born March 1954
Director
Appointed N/A
Resigned 01 Apr 1992

Persons with significant control

4

2 Active
2 Ceased

Mr Joseph Bauernfreund

Active
16 Wigmore Street, LondonW1U 2RF
Born February 1972

Nature of Control

Significant influence or control
Notified 24 Jul 2024

Mr Alan Bauernfreund

Ceased
16 Wigmore Street, LondonW1U 2RF
Born September 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2020
Ceased 24 Jul 2024

Mr Clive Warren Lewis

Active
Wigmore Street, LondonW1U 2RF
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2020
50 Town Range, GibraltarGX11 1AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
31 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Administrative Restoration Company
24 November 2022
RT01RT01
Gazette Dissolved Compulsory
9 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 September 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 June 2010
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Full
30 April 2010
AAMDAAMD
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
17 January 2004
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
3 September 1996
287Change of Registered Office
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
30 March 1993
363b363b
Legacy
27 July 1992
287Change of Registered Office
Legacy
27 July 1992
288288
Auditors Resignation Company
8 May 1992
AUDAUD
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
24 July 1990
287Change of Registered Office
Legacy
14 December 1989
225(1)225(1)
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
6 September 1988
287Change of Registered Office
Legacy
22 September 1987
287Change of Registered Office
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Legacy
14 August 1987
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 May 1986
287Change of Registered Office