Company NameWoodvale Properties Limited
DirectorsJeffrey Dorans and Deborah Dorans
Company StatusActive
Company Number08647669
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Dorans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Vigeo Property Hub Woodvale House
1 - 3 Waverley Terrace
Sunderland
SR4 6TA
Director NameMrs Deborah Dorans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(5 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Vigeo Property Hub Woodvale House
1 - 3 Waverley Terrace
Sunderland
SR4 6TA
Director NameDr David John Harwood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleSelf Empolyed Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodland Park
Paignton
TQ3 2ST
Director NameMrs Deborah Dorans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPinetree Centre Durham Road Birtley
Chester Le Street
DH3 2TD

Location

Registered AddressUnit 2, Vigeo Property Hub Woodvale House
1 - 3 Waverley Terrace
Sunderland
SR4 6TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Harwood
25.00%
Ordinary
1 at £1Deborah Dorans
25.00%
Ordinary
1 at £1Jeffrey Dorans
25.00%
Ordinary
1 at £1Shirley Harwood
25.00%
Ordinary

Financials

Year2014
Net Worth-£873
Current Liabilities£107,379

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

3 May 2022Delivered on: 9 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 85 thistle road, sunderland SR3 4PF.
Outstanding
3 May 2022Delivered on: 9 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 85 thistle road, sunderland SR3 4PF.
Outstanding
18 November 2021Delivered on: 9 December 2021
Persons entitled:
Adrian Pickersgill
Claire Elaine Pickersgill
Deborah Dorans
Jeffrey Dorans

Classification: A registered charge
Particulars: Land on the west side of merle terrace sunderland t/no TY274069 and 3 waverley terrace sunderland t/no TY538411.
Outstanding
10 January 2020Delivered on: 27 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 85 thistle road sunderland.
Outstanding
10 January 2020Delivered on: 21 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 85 thistle road sunderland.
Outstanding
29 May 2019Delivered on: 5 June 2019
Persons entitled: Grandexport Limited

Classification: A registered charge
Particulars: 3 waverley terrace, sunderland t/no TY538411 and land of the west side of merle terrace, sunderland.
Outstanding
7 February 2019Delivered on: 9 February 2019
Persons entitled: Grandexport Limited

Classification: A registered charge
Particulars: 3 waverley terrace sunderland (TY538411) and land of the west side of merle terrace sunderland TY274069).
Outstanding
30 August 2018Delivered on: 11 September 2018
Persons entitled: Woodstone Property Solutions Limited Pension Scheme

Classification: A registered charge
Particulars: 85 thistle road, sunderland SR3 4PF together with all other assets of the company.
Outstanding
17 August 2017Delivered on: 6 September 2017
Persons entitled:
Adrian Pickersgill
Claire Elaine Pickersgill
Deborah Dorans
Jeffrey Dorans
Clare Elaine Pickersgill
Adrian Pickersgill

Classification: A registered charge
Particulars: Land at the west side of merle terrace sunderland and 3 waverley terrace sunderland.
Outstanding

Filing History

8 February 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
29 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
27 January 2020Registration of charge 086476690006, created on 10 January 2020 (14 pages)
21 January 2020Registration of charge 086476690005, created on 10 January 2020 (9 pages)
5 June 2019Registration of charge 086476690004, created on 29 May 2019 (6 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 February 2019Registration of charge 086476690003, created on 7 February 2019 (6 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (3 pages)
11 September 2018Registration of charge 086476690002, created on 30 August 2018 (22 pages)
20 August 2018Appointment of Mrs Deborah Dorans as a director on 20 August 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
5 July 2018Registered office address changed from 68 Hylton Road Sunderland Tyne & Wear SR4 7BB to Portland House Belmont Business Park Durham DH1 1TW on 5 July 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 October 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
6 September 2017Registration of charge 086476690001, created on 17 August 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
6 September 2017Registration of charge 086476690001, created on 17 August 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
17 February 2017Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages)
17 February 2017Termination of appointment of Deborah Dorans as a director on 3 January 2017 (1 page)
17 February 2017Termination of appointment of Deborah Dorans as a director on 3 January 2017 (1 page)
17 February 2017Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Termination of appointment of David John Harwood as a director on 1 February 2016 (2 pages)
24 May 2016Termination of appointment of David John Harwood as a director on 1 February 2016 (2 pages)
12 May 2016Registered office address changed from 8N Northern Pinetree Trust Durham Road Birtley DH3 2TD to 68 Hylton Road Sunderland Tyne & Wear SR4 7BB on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from 8N Northern Pinetree Trust Durham Road Birtley DH3 2TD to 68 Hylton Road Sunderland Tyne & Wear SR4 7BB on 12 May 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(4 pages)
11 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(4 pages)
17 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(4 pages)
8 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
8 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 4
(26 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 4
(26 pages)