Background WavePink WaveYellow Wave

7 WOODVILLE GARDENS LIMITED (03011587)

7 WOODVILLE GARDENS LIMITED (03011587) is an active UK company. incorporated on 19 January 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. 7 WOODVILLE GARDENS LIMITED has been registered for 31 years. Current directors include ACHAR, Belle Ajit, NATHAN, Jason, PULVER, Dominic Guy.

Company Number
03011587
Status
active
Type
ltd
Incorporated
19 January 1995
Age
31 years
Address
Flat 1, 7 Woodville Gardens, London, W5 2LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACHAR, Belle Ajit, NATHAN, Jason, PULVER, Dominic Guy
SIC Codes
98000, 98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 WOODVILLE GARDENS LIMITED

7 WOODVILLE GARDENS LIMITED is an active company incorporated on 19 January 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. 7 WOODVILLE GARDENS LIMITED was registered 31 years ago.(SIC: 98000, 98200)

Status

active

Active since 31 years ago

Company No

03011587

LTD Company

Age

31 Years

Incorporated 19 January 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Flat 1, 7 Woodville Gardens London, W5 2LG,

Previous Addresses

Flat 2 7 Woodville Gardens Ealing London W5 2LG
From: 19 January 1995To: 20 January 2015
Timeline

7 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

NATHAN, Jason

Active
Woodville Gardens, LondonW5 2LG
Secretary
Appointed 18 Jan 2015

ACHAR, Belle Ajit

Active
Woodville Gardens, LondonW5 2LG
Born July 1976
Director
Appointed 18 Jan 2015

NATHAN, Jason

Active
Woodville Gardens Flat 1, EalingW5 2LG
Born March 1973
Director
Appointed 05 Jul 2013

PULVER, Dominic Guy

Active
Flat 3, LondonW5 2LG
Born May 1976
Director
Appointed 03 Nov 2004

CUNARD, Susan Margaret Ethel

Resigned
Flat 2 7 Woodville Gardens, LondonW5 2LG
Secretary
Appointed 01 Nov 2002
Resigned 18 Jan 2015

GUPTA, Sanjay

Resigned
7 Woodville Gardens, LondonW5 2LG
Secretary
Appointed 13 Jul 1995
Resigned 13 Nov 1996

WILKINSON, Jean Rosetta

Resigned
Flat 1, EalingW5 2LG
Secretary
Appointed 13 Nov 1996
Resigned 01 Nov 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 19 Jan 1995
Resigned 13 Jul 1995

CUNARD, Peter John

Resigned
Flat 2 7 Woodville Gardens, LondonW5 2LG
Born August 1945
Director
Appointed 31 Oct 1996
Resigned 18 Jan 2015

CUNARD, Susan Margaret Ethel

Resigned
Flat 2 7 Woodville Gardens, LondonW5 2LG
Born May 1947
Director
Appointed 31 Oct 1996
Resigned 18 Jan 2015

DOHERTY, Kate

Resigned
Flat 2 7 Woodville Gardens, LondonW5 2LG
Born October 1962
Director
Appointed 16 May 1996
Resigned 31 Oct 1996

DUDFIELD, Paul Phillip

Resigned
Flat 3 7 Woodville Gardens, LondonW5 2LG
Born March 1969
Director
Appointed 13 Jul 1995
Resigned 30 Mar 1998

GUPTA, Sanjay

Resigned
7 Woodville Gardens, LondonW5 2LG
Born June 1959
Director
Appointed 13 Jul 1995
Resigned 13 Nov 1996

HILL, Frances Katherine, Doctor

Resigned
Flat 3 7 Woodville Gardens, LondonW5 2LG
Born December 1970
Director
Appointed 07 Apr 1998
Resigned 22 Dec 2000

HILL, Jonathan Charles George

Resigned
Flat 3 7 Woodville Gardens, LondonW5 2LG
Born January 1969
Director
Appointed 07 Apr 1998
Resigned 22 Dec 2000

KEECH, Katrina Maree

Resigned
Flat 3 7 Woodville Gardens, LondonW5 2LG
Born August 1968
Director
Appointed 10 Jun 1996
Resigned 30 Mar 1998

OSBORNE, Catherine Jane

Resigned
Flat 3 7 Woodville Gardens, LondonW5 2LG
Born March 1972
Director
Appointed 22 Dec 2000
Resigned 20 Oct 2004

WEMBRIDGE, Ruth

Resigned
Woodville Gardens, EalingW5 2LG
Born January 1974
Director
Appointed 05 Jul 2013
Resigned 20 Jan 2014

WILKINSON, David Edward

Resigned
7 Woodville Gardens, LondonW5 2LG
Born August 1913
Director
Appointed 13 Jul 1995
Resigned 20 Jan 2001

WILKINSON, Jean Rosetta

Resigned
Flat 1, EalingW5 2LG
Born February 1917
Director
Appointed 13 Jul 1995
Resigned 22 Oct 2008

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 19 Jan 1995
Resigned 13 Jul 1995

Persons with significant control

3

Mr Jason Nathan

Active
Woodville Gardens, LondonW5 2LG
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dominic Guy Pulver

Active
Woodville Gardens, LondonW5 2LG
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Belle Ajit Achar

Active
Woodville Gardens, LondonW5 2LG
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Secretary Company With Change Date
1 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
1 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
17 October 2003
287Change of Registered Office
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
287Change of Registered Office
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
21 June 1996
88(2)R88(2)R
Legacy
21 June 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
224224
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
287Change of Registered Office
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
287Change of Registered Office
Incorporation Company
19 January 1995
NEWINCIncorporation