ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Woodgate House Limited

Woodgate House Limited is an active company incorporated on 3 July 2009 with the registered office located in Saffron Walden, Essex. Woodgate House Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06951793
Private limited company
Age
16 years
Incorporated 3 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (4 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
United Kingdom
Address changed on 20 Jun 2025 (4 months ago)
Previous address was C/O Edge Tax Professional Services Ltd B2 Vantage Office Park Old Gloucester Road Hambrook, Bristol BS16 1GW England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Personal Assistant • British • Lives in England • Born in Jun 1955
Director • British • Lives in England • Born in Nov 1947
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodgate House Developments Limited
Christopher John Nicholson and Elizabeth Anne Taylor are mutual people.
Active
Wispers Management Limited
Christopher John Nicholson and Elizabeth Anne Taylor are mutual people.
Active
16 Henrietta Street (Bath) Limited
Elizabeth Anne Taylor is a mutual person.
Active
Christopher William Land Limited
Christopher John Nicholson is a mutual person.
Active
Rebana Investments Ltd
Christopher John Nicholson is a mutual person.
Active
Lupin Investments UK Ltd
Elizabeth Anne Taylor is a mutual person.
Active
Carnation Investments UK Ltd
Elizabeth Anne Taylor is a mutual person.
Active
Landview Development Investments UK Ltd
Elizabeth Anne Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.73K
Increased by £7.73K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.37M
Decreased by £2.3K (-0%)
Total Liabilities
-£1.71M
Increased by £222.44K (+15%)
Net Assets
-£345.16K
Decreased by £224.74K (+187%)
Debt Ratio (%)
125%
Increased by 16.45% (+15%)
Latest Activity
Confirmation Submitted
4 Months Ago on 5 Jul 2025
Registered Address Changed
4 Months Ago on 20 Jun 2025
Abridged Accounts Submitted
8 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 Jul 2023
Mr Christopher John Nicholson Details Changed
2 Years 8 Months Ago on 28 Feb 2023
Full Accounts Submitted
2 Years 9 Months Ago on 17 Jan 2023
Confirmation Submitted
3 Years Ago on 14 Jul 2022
Get Credit Report
Discover Woodgate House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 July 2025 with updates
Submitted on 5 Jul 2025
Registered office address changed from C/O Edge Tax Professional Services Ltd B2 Vantage Office Park Old Gloucester Road Hambrook, Bristol BS16 1GW England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 20 June 2025
Submitted on 20 Jun 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 24 Feb 2025
Confirmation statement made on 3 July 2024 with no updates
Submitted on 16 Jul 2024
Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to C/O Edge Tax Professional Services Ltd B2 Vantage Office Park Old Gloucester Road Hambrook, Bristol BS16 1GW on 23 January 2024
Submitted on 23 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 3 July 2023 with updates
Submitted on 3 Jul 2023
Director's details changed for Mr Christopher John Nicholson on 28 February 2023
Submitted on 21 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 17 Jan 2023
Confirmation statement made on 3 July 2022 with updates
Submitted on 14 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year