Woodcote House Estate Co.limited DORKING


Founded in 1939, Woodcote House Estate, classified under reg no. 00348586 is an active company. Currently registered at Old Printers Yard RH4 2HF, Dorking the company has been in the business for 85 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Clement C., Timothy R.. Of them, Timothy R. has been with the company the longest, being appointed on 19 July 2002 and Clement C. has been with the company for the least time - from 21 August 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Beatrice H. who worked with the the firm until 26 June 2010.

Woodcote House Estate Co.limited Address / Contact

Office Address Old Printers Yard
Office Address2 156 South Street
Town Dorking
Post code RH4 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00348586
Date of Incorporation Wed, 18th Jan 1939
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Clement C.

Position: Director

Appointed: 21 August 2008

Timothy R.

Position: Director

Appointed: 19 July 2002

Gillian C.

Position: Director

Appointed: 19 July 2002

Resigned: 21 August 2008

Beatrice H.

Position: Secretary

Appointed: 26 October 1991

Resigned: 26 June 2010

Earnest H.

Position: Director

Appointed: 26 October 1991

Resigned: 23 August 2007

Ronald H.

Position: Director

Appointed: 26 October 1991

Resigned: 26 June 2005

People with significant control

The register of PSCs who own or control the company includes 6 names. As we found, there is Timothy R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Annette R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gillian C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annette R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gillian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cheryl C.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Clement C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Adrian O.

Notified on 6 April 2016
Ceased on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand643 101224 454
Current Assets1 650 4771 217 080
Debtors1 007 376992 626
Net Assets Liabilities13 504 74213 605 509
Other
Accrued Liabilities Deferred Income91 782136 386
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -6 000
Amounts Owed By Group Undertakings991 117965 218
Average Number Employees During Period22
Bank Borrowings Overdrafts599 321251 667
Corporation Tax Payable192 00051 500
Creditors599 321439 553
Fixed Assets14 769 09614 744 982
Investment Property14 320 00214 320 002
Investments Fixed Assets449 094424 980
Net Current Assets Liabilities1 257 967777 527
Other Investments Other Than Loans449 094424 980
Prepayments11 26312 501
Provisions1 923 0001 917 000
Provisions For Liabilities Balance Sheet Subtotal1 923 0001 917 000
Total Assets Less Current Liabilities16 027 06315 522 509
Trade Debtors Trade Receivables4 99614 907

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, July 2023
Free Download (10 pages)

Company search