Background WavePink WaveYellow Wave

WOODLEY ESTATES LIMITED (12239174)

WOODLEY ESTATES LIMITED (12239174) is an active UK company. incorporated on 2 October 2019. with registered office in Henfield. The company operates in the Construction sector, engaged in development of building projects. WOODLEY ESTATES LIMITED has been registered for 6 years. Current directors include SMITH, John Joseph.

Company Number
12239174
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
Unit 5 Vinalls Business Centre, Henfield, BN5 9DZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, John Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLEY ESTATES LIMITED

WOODLEY ESTATES LIMITED is an active company incorporated on 2 October 2019 with the registered office located in Henfield. The company operates in the Construction sector, specifically engaged in development of building projects. WOODLEY ESTATES LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12239174

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 April 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 5 Vinalls Business Centre Nep Town Road Henfield, BN5 9DZ,

Previous Addresses

17 Green Lanes London N16 9BS England
From: 6 June 2023To: 13 February 2025
2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom
From: 2 October 2019To: 6 June 2023
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Apr 21
Owner Exit
Jul 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SMITH, John Joseph

Active
Vinalls Business Centre, HenfieldBN5 9DZ
Born July 1973
Director
Appointed 02 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Vinalls Business Centre, HenfieldBN5 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021

Mr John Joseph Smith

Ceased
New Road, WorthingBN13 3PD
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Ceased 15 Jun 2021

Miss Linda Leanne Cooper

Ceased
Coneyhurst Road, BillingshurstRH14 9FG
Born March 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2019
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
8 April 2026
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Incorporation Company
2 October 2019
NEWINCIncorporation