Woodlands (reigate) No 3 Limited DORKING


Woodlands (reigate) No 3 started in year 1969 as Private Limited Company with registration number 00962637. The Woodlands (reigate) No 3 company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Dorking at 104 High Street. Postal code: RH4 1AZ.

The firm has 3 directors, namely Philip S., Joanne G. and Revital E.. Of them, Revital E. has been with the company the longest, being appointed on 13 January 2015 and Philip S. has been with the company for the least time - from 15 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher N. who worked with the the firm until 22 March 2011.

Woodlands (reigate) No 3 Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962637
Date of Incorporation Wed, 24th Sep 1969
Industry Residents property management
End of financial Year 28th February
Company age 55 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Philip S.

Position: Director

Appointed: 15 October 2021

Joanne G.

Position: Director

Appointed: 12 June 2017

Revital E.

Position: Director

Appointed: 13 January 2015

Carol R.

Position: Director

Appointed: 13 January 2015

Resigned: 15 October 2021

Elizabeth S.

Position: Director

Appointed: 13 January 2015

Resigned: 12 June 2017

John S.

Position: Director

Appointed: 14 April 2011

Resigned: 13 January 2015

Lancelot P.

Position: Director

Appointed: 02 February 2011

Resigned: 13 January 2015

Stephen K.

Position: Director

Appointed: 23 January 2002

Resigned: 28 February 2011

Vivene K.

Position: Director

Appointed: 01 October 1999

Resigned: 03 April 2008

Geoffrey P.

Position: Director

Appointed: 01 October 1999

Resigned: 12 March 2001

Raymond L.

Position: Director

Appointed: 10 April 1996

Resigned: 01 November 2011

Nina F.

Position: Director

Appointed: 05 September 1993

Resigned: 06 January 2009

Robert O.

Position: Director

Appointed: 05 September 1992

Resigned: 16 April 1996

Christopher N.

Position: Secretary

Appointed: 05 September 1992

Resigned: 22 March 2011

William S.

Position: Director

Appointed: 05 September 1992

Resigned: 21 October 1993

Peter B.

Position: Director

Appointed: 05 September 1992

Resigned: 20 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-272016-02-282017-02-272017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100100        
Balance Sheet
Cash Bank On Hand 100 100      
Debtors100100100 100100100100100100
Net Assets Liabilities 100100100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100        
Other Debtors100100        
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds100100        
Other
Net Current Assets Liabilities100100        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 4th, August 2023
Free Download (5 pages)

Company search

Advertisements