Background WavePink WaveYellow Wave

WOODCOTE PROPERTY INVESTMENTS LIMITED (06596483)

WOODCOTE PROPERTY INVESTMENTS LIMITED (06596483) is an active UK company. incorporated on 19 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOODCOTE PROPERTY INVESTMENTS LIMITED has been registered for 17 years. Current directors include HADEN-SCOTT, Timothy.

Company Number
06596483
Status
active
Type
ltd
Incorporated
19 May 2008
Age
17 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HADEN-SCOTT, Timothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCOTE PROPERTY INVESTMENTS LIMITED

WOODCOTE PROPERTY INVESTMENTS LIMITED is an active company incorporated on 19 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOODCOTE PROPERTY INVESTMENTS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06596483

LTD Company

Age

17 Years

Incorporated 19 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

MILNER GROUP PROPERTIES LIMITED
From: 5 June 2008To: 8 December 2020
NEWINCCO 835 LIMITED
From: 19 May 2008To: 5 June 2008
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Previous Addresses

6Th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 19 May 2008To: 15 June 2012
Timeline

4 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
May 08
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HADEN-SCOTT, Timothy

Active
Woodcote Lane, PurleyCR8 3HB
Born October 1964
Director
Appointed 18 Jun 2010

DELANCEY LIMITED

Resigned
Floor Lansdowne House, LondonW1J 6ER
Corporate secretary
Appointed 30 May 2008
Resigned 18 Jun 2010

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 19 May 2008
Resigned 30 May 2008

RITBLAT, James William Jeremy

Resigned
24 St Petersburgh Place, LondonW2 4LB
Born February 1967
Director
Appointed 30 May 2008
Resigned 18 Jun 2010

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 May 2008
Resigned 30 May 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 19 May 2008
Resigned 30 May 2008

Persons with significant control

1

Mrs Katherine Jane Haden-Scott

Active
17 Woodcote Lane, PurleyCR8 3HB
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Memorandum Articles
15 December 2020
MAMA
Resolution
8 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2008
NEWINCIncorporation