Pope Woodhead Property Limited LONDON


Founded in 1977, Pope Woodhead Property, classified under reg no. 01338981 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for 47 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2007-10-03 Pope Woodhead Property Limited is no longer carrying the name Pope Woodhead & Associates.

The company has 3 directors, namely Stuart W., Rebecca W. and Sarah W.. Of them, Rebecca W., Sarah W. have been with the company the longest, being appointed on 31 March 1992. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pope Woodhead Property Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01338981
Date of Incorporation Wed, 16th Nov 1977
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stuart W.

Position: Director

Resigned:

Rebecca W.

Position: Director

Appointed: 31 March 1992

Sarah W.

Position: Director

Appointed: 31 March 1992

Patrick W.

Position: Director

Resigned: 27 June 2022

Michelle S.

Position: Director

Appointed: 01 October 2006

Resigned: 01 October 2007

Jennifer W.

Position: Secretary

Appointed: 01 October 2006

Resigned: 09 April 2014

Richard W.

Position: Director

Appointed: 01 October 2006

Resigned: 01 October 2007

Andrew H.

Position: Director

Appointed: 01 October 2006

Resigned: 01 October 2007

Martin L.

Position: Director

Appointed: 01 October 2001

Resigned: 30 June 2003

Richard W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 October 2006

David M.

Position: Director

Appointed: 01 January 1993

Resigned: 04 August 1995

Leslie B.

Position: Director

Appointed: 01 January 1993

Resigned: 03 October 1997

Stuart W.

Position: Secretary

Appointed: 31 March 1992

Resigned: 01 October 2001

Jennifer W.

Position: Director

Appointed: 31 March 1992

Resigned: 09 April 2014

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Pope Woodhead Property Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pope Woodhead Property Holdings Limited

Acre House 11/15 William Road, London, Suffolk, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06245728
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pope Woodhead & Associates October 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand91 976116 919122 975115 428428 49871 937
Current Assets97 131118 188125 002121 688432 020124 084
Debtors5 1551 2692 0276 2603 52252 147
Net Assets Liabilities640 872650 945753 634706 848619 119469 807
Other Debtors5 1551 2691 269  48 625
Property Plant Equipment 63 53847 65335 74026 805 
Other
Accrued Liabilities Deferred Income1 5004 7405 4667 2809 7246 875
Accumulated Depreciation Impairment Property Plant Equipment 21 18037 06548 97857 913 
Additions Other Than Through Business Combinations Property Plant Equipment 84 718    
Average Number Employees During Period  1111
Corporation Tax Payable8 6613 986    
Corporation Tax Recoverable  7583 5223 5223 522
Creditors10 16150 11542 221140 58030 57814 279
Disposals Investment Property Fair Value Model    690 000 
Finance Lease Liabilities Present Value Total 50 11542 22142 22130 578 
Fixed Assets553 902617 440697 653725 740240 647360 002
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  94 28640 000  
Increase From Depreciation Charge For Year Property Plant Equipment 21 18015 88511 9138 9356 701
Investment Property553 902553 902650 000690 000  
Investment Property Fair Value Model 553 902650 000690 000  
Investments Fixed Assets    213 842360 002
Net Current Assets Liabilities86 97083 62098 202-18 892410 024109 805
Number Shares Issued Fully Paid 10 00010 000   
Other Creditors 20 03913 43991 0797 4047 404
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     64 614
Other Disposals Property Plant Equipment     84 718
Other Investments Other Than Loans    213 842360 002
Par Value Share 11   
Prepayments Accrued Income   2 738  
Profit Loss 10 073102 689   
Property Plant Equipment Gross Cost 84 71884 71884 71884 718 
Provisions For Liabilities Balance Sheet Subtotal    974 
Taxation Including Deferred Taxation Balance Sheet Subtotal    974 
Total Assets Less Current Liabilities640 872701 060795 855706 848650 671469 807
Transfers To From Retained Earnings Increase Decrease In Equity  -94 286   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search