Background WavePink WaveYellow Wave

WOODFORD LAND DEVELOPMENTS LIMITED (07504941)

WOODFORD LAND DEVELOPMENTS LIMITED (07504941) is an active UK company. incorporated on 25 January 2011. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. WOODFORD LAND DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include QUAIL, Laurence Richard, SMITH, Henry Thomas, SPIRES, Christopher John.

Company Number
07504941
Status
active
Type
ltd
Incorporated
25 January 2011
Age
15 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
QUAIL, Laurence Richard, SMITH, Henry Thomas, SPIRES, Christopher John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD LAND DEVELOPMENTS LIMITED

WOODFORD LAND DEVELOPMENTS LIMITED is an active company incorporated on 25 January 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WOODFORD LAND DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07504941

LTD Company

Age

15 Years

Incorporated 25 January 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 13 January 2026
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 25 January 2011To: 4 November 2013
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
Jan 16
Director Joined
Mar 16
Loan Secured
Oct 16
Loan Secured
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 19
Loan Cleared
Feb 21
Loan Secured
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Aug 23
Director Joined
Feb 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

SMITH, Henry Thomas

Active
Floor, LondonE11 1HP
Born January 1962
Director
Appointed 25 Jan 2011

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

RAHMAN, Enamur

Resigned
Kirkdale Road, LeytonstoneE11 1HP
Secretary
Appointed 25 Jan 2011
Resigned 06 Mar 2015

KEEBLE, James Trevor

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 11 Mar 2013

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 22 Mar 2011
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1960
Director
Appointed 04 Mar 2016
Resigned 02 Aug 2019

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Gazette Notice Compulsary
3 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
10 April 2013
RP04RP04
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
15 September 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Incorporation Company
25 January 2011
NEWINCIncorporation