Woodham House Limited SUTTON


Founded in 1999, Woodham House, classified under reg no. 03720217 is an active company. Currently registered at 2 Villiers Court Upper Mulgrave Road SM2 7AJ, Sutton the company has been in the business for twenty five years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 3rd Apr 2008 Woodham House Limited is no longer carrying the name Tante Marie.

The firm has 2 directors, namely Steven F., Sarah F.. Of them, Steven F., Sarah F. have been with the company the longest, being appointed on 22 July 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodham House Limited Address / Contact

Office Address 2 Villiers Court Upper Mulgrave Road
Office Address2 Cheam
Town Sutton
Post code SM2 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03720217
Date of Incorporation Thu, 25th Feb 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Steven F.

Position: Director

Appointed: 22 July 2016

Sarah F.

Position: Director

Appointed: 22 July 2016

Christopher H.

Position: Secretary

Appointed: 10 June 2010

Resigned: 31 January 2012

Christopher H.

Position: Director

Appointed: 10 June 2010

Resigned: 31 January 2012

Gordon R.

Position: Director

Appointed: 10 June 2010

Resigned: 22 July 2016

Lyndy R.

Position: Director

Appointed: 20 April 2005

Resigned: 18 April 2008

John C.

Position: Director

Appointed: 08 April 1999

Resigned: 31 October 2001

Gary K.

Position: Director

Appointed: 31 March 1999

Resigned: 10 June 2010

David H.

Position: Director

Appointed: 31 March 1999

Resigned: 10 June 2010

Hugh O.

Position: Director

Appointed: 08 March 1999

Resigned: 10 June 2010

Hugh O.

Position: Secretary

Appointed: 08 March 1999

Resigned: 10 June 2010

Marcella O.

Position: Director

Appointed: 08 March 1999

Resigned: 10 June 2010

Paul L.

Position: Secretary

Appointed: 25 February 1999

Resigned: 08 March 1999

George S.

Position: Nominee Director

Appointed: 25 February 1999

Resigned: 08 March 1999

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we identified, there is Steven F. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Albrin Capital Limited that entered Cheam, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Sarah F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven F.

Notified on 12 April 2017
Nature of control: 75,01-100% voting rights

Albrin Capital Limited

2 Villiers Court 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 09344364
Notified on 12 April 2016
Nature of control: 75,01-100% shares

Sarah F.

Notified on 22 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven F.

Notified on 22 July 2016
Ceased on 11 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Albrin Capital Limited

2 Villiers Court 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 09344364
Notified on 22 July 2016
Ceased on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tante Marie April 3, 2008
Tante Marie School Of Cookery May 27, 2002
Blackberry Enterprises May 5, 1999
Refal 550 March 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-03-312018-03-312019-03-312020-03-312020-08-312021-08-312022-08-31
Net Worth1 056 9551 464 4282 078 579      
Balance Sheet
Cash Bank In Hand14 2757 9476 475      
Cash Bank On Hand  6 4756 6669 63717 82731 80632 5717 918
Current Assets64 5239 3051 477 109329 866332 837341 027363 006393 771346 014
Debtors50 2481 3581 470 634323 200323 200323 200331 200361 200338 096
Net Assets Liabilities  1 744 6141 665 4161 669 7951 800 2951 847 1081 957 6072 057 216
Net Assets Liabilities Including Pension Asset Liability1 056 9551 464 4282 078 579      
Other Debtors  104 531    18 14614 896
Property Plant Equipment  3 123      
Tangible Fixed Assets 1 500 0003 123      
Reserves/Capital
Called Up Share Capital700 000700 000700 000      
Profit Loss Account Reserve141 95585 81249 178      
Shareholder Funds1 056 9551 464 4282 078 579      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 562727727727727727 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   819 056     
Amounts Owed By Associates  1 366 103323 200323 200323 200331 200361 200323 200
Bank Borrowings       1 300 0001 287 722
Bank Borrowings Overdrafts  1 360 2191 373 4891 322 6221 272 6381 257 1211 281 8541 287 722
Creditors  1 360 2191 373 4891 322 6221 272 6381 257 1211 281 8541 287 722
Creditors Due After One Year  1 360 219      
Creditors Due Within One Year 44 8771 041 434      
Disposals Property Plant Equipment   3 958     
Fixed Assets1 036 3841 500 0003 003 1233 819 0563 819 0563 819 0563 819 0563 819 0563 819 056
Increase From Depreciation Charge For Year Property Plant Equipment   650     
Investment Property  3 000 0003 819 0563 819 0563 819 0563 819 0563 819 0563 819 056
Investment Property Fair Value Model  3 000 0003 819 0563 819 0563 819 0563 819 0563 819 056 
Net Current Assets Liabilities20 571-35 572435 675-446 187-517 644-412 159-380 863-245 631-140 154
Number Shares Allotted  700 000      
Other Creditors  343 1719 25410 0193 5006 8403 4203 840
Other Taxation Social Security Payable   72 8788 3335 59216 77825 92051 056
Par Value Share  1      
Property Plant Equipment Gross Cost  4 685727727727727727 
Provisions For Liabilities Balance Sheet Subtotal  333 964333 964308 995333 964333 964333 964333 964
Revaluation Reserve215 000678 6161 329 401      
Secured Debts  1 425 000      
Share Capital Allotted Called Up Paid 700 000700 000      
Tangible Fixed Assets Additions  849 215      
Tangible Fixed Assets Cost Or Valuation 12 3004 685      
Tangible Fixed Assets Depreciation 12 3001 562      
Tangible Fixed Assets Increase Decrease From Revaluations  650 785      
Total Assets Less Current Liabilities1 056 9551 464 4283 438 7983 372 8693 301 4123 406 8973 438 1933 573 4253 678 902
Trade Creditors Trade Payables  617 770284 534283 324277 547274 904278 3504 597
Total Borrowings      1 304 7151 281 854 
Creditors Due Within One Year Total Current Liabilities43 95244 877       
Total Investments Fixed Assets1 036 3841 500 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements