Woodgate Properties (southern) Limited SOUTHAMPTON


Woodgate Properties (southern) started in year 2006 as Private Limited Company with registration number 05962662. The Woodgate Properties (southern) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Southampton at 9 Hill Cottage Gardens. Postal code: SO18 3AD.

Currently there are 2 directors in the the firm, namely David P. and Stefan P.. In addition one secretary - Stefan P. - is with the company. As of 27 April 2024, there were 3 ex directors - Alexander H., Sheila H. and others listed below. There were no ex secretaries.

Woodgate Properties (southern) Limited Address / Contact

Office Address 9 Hill Cottage Gardens
Office Address2 West End
Town Southampton
Post code SO18 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05962662
Date of Incorporation Tue, 10th Oct 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David P.

Position: Director

Appointed: 01 October 2020

Stefan P.

Position: Director

Appointed: 10 October 2006

Stefan P.

Position: Secretary

Appointed: 10 October 2006

Alexander H.

Position: Director

Appointed: 28 June 2007

Resigned: 31 October 2011

Sheila H.

Position: Director

Appointed: 28 June 2007

Resigned: 31 October 2011

Joseph L.

Position: Director

Appointed: 10 October 2006

Resigned: 31 December 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is David P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stefan P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David P.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Stefan P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-03-312022-03-312023-03-31
Net Worth1 4181 4362 144       
Balance Sheet
Cash Bank On Hand  7 8654 9964 3517 46212 78418 83620 15420 742
Current Assets17 94522 69028 70243 43841 93863 44954 26894 63896 66076 255
Debtors12 0423 0945 6126 55212 49240 48727 28460 85272 53831 263
Net Assets Liabilities  2 1447 0673069 1543 9191 5263 281438
Other Debtors     9 4871 10636 95114 0057 030
Property Plant Equipment  15 80412 63810 10640 12131 63223 72441 155 
Total Inventories  15 22531 89025 09515 50014 20014 9503 96824 250
Cash Bank In Hand5 9038 3467 865       
Stocks Inventory 11 25015 225       
Tangible Fixed Assets19914915 804       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 3181 3362 044       
Shareholder Funds1 4181 4362 144       
Other
Accrued Liabilities Deferred Income  2 1252 0482 0482 1482 5232 1481 998 
Accumulated Depreciation Impairment Property Plant Equipment  9794 1456 67713 35223 84131 74924544 048
Additions Other Than Through Business Combinations Property Plant Equipment     36 6902 000 24 920 
Average Number Employees During Period     22222
Balances Amounts Owed To Related Parties   28 68418 805     
Bank Borrowings Overdrafts       45 313  
Corporation Tax Payable   1 1151 461  1 180  
Corporation Tax Recoverable  1 2771 277 1 4631 463 1 175 
Creditors  6 60346 60849 81825 54818 68652 87824 35483 072
Deferred Tax Asset Debtors   1 941  774 2 470 
Finance Lease Liabilities Present Value Total  6 603  25 54818 6867 56524 3545 743
Increase From Depreciation Charge For Year Property Plant Equipment   3 1662 5326 67510 4897 9087 48918 265
Net Current Assets Liabilities1 2191 287-7 057-3 170-7 880509-3 01735 188-8 170-6 817
Number Shares Issued Fully Paid  100100100100    
Other Creditors  25 49728 68418 80511 8892 5477 56572 90663 532
Other Taxation Social Security Payable  7437651 6551 7161 5152 5801 016 
Par Value Share 11 1     
Prepayments Accrued Income       614  
Property Plant Equipment Gross Cost  16 78316 78316 78353 47355 47355 473265265
Provisions For Liabilities Balance Sheet Subtotal   2 4011 9205 9286 0104 5085 3502 862
Total Assets Less Current Liabilities1 4181 4368 7479 4682 22640 63028 61558 91232 98547 979
Trade Creditors Trade Payables  6 13313 99625 84940 63043 83843 71824 06813 797
Trade Debtors Trade Receivables  4 3353 33412 49229 53723 94123 28758 53324 233
Employees Total   222    
Disposals Decrease In Depreciation Impairment Property Plant Equipment         13 205
Disposals Property Plant Equipment         21 845
Increase Decrease In Property Plant Equipment         40 546
Total Additions Including From Business Combinations Property Plant Equipment         40 546
Creditors Due After One Year  6 603       
Creditors Due Within One Year16 72621 40335 759       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements