ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Woodfield House Chichester Limited

Woodfield House Chichester Limited is an active company incorporated on 29 November 2022 with the registered office located in Waterlooville, Hampshire. Woodfield House Chichester Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14511858
Private limited company
Age
2 years 11 months
Incorporated 29 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (11 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Larch House
Parklands Business Park
Denmead
Hampshire
PO7 6XP
England
Address changed on 5 Mar 2025 (8 months ago)
Previous address was Larch House Parkland Business Park Denmead Hampshire PO7 6XP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Director • PSC
Secretary • Secretary
Director • British • Lives in UK • Born in Dec 1968
Director • British • Lives in England • Born in Oct 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mirage Films Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
The Millennium Centre (Farnham) Limited
Signature Properties South Limited is a mutual person.
Active
Wight Home Care Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Or Holdings And Investments Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Fat Olives Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Or Media Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Second Avenue Portfolio Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Solent Speech And Language Ltd
Gibson Whitter Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.28K
Decreased by £707 (-18%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£3.57M
Increased by £1.47M (+70%)
Total Liabilities
-£3.58M
Increased by £1.47M (+70%)
Net Assets
-£6.49K
Decreased by £2.79K (+75%)
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Charge Satisfied
8 Months Ago on 6 Mar 2025
Charge Satisfied
8 Months Ago on 6 Mar 2025
Registered Address Changed
8 Months Ago on 5 Mar 2025
Registered Address Changed
8 Months Ago on 5 Mar 2025
Gibson Whitter Secretaries Limited Appointed
8 Months Ago on 3 Mar 2025
Signature Properties South Limited Appointed
8 Months Ago on 3 Mar 2025
Miss Laura Mary Mitchell Appointed
8 Months Ago on 3 Mar 2025
Signature Properties South Limited (PSC) Appointed
8 Months Ago on 3 Mar 2025
Alexandra Gladys Davies Resigned
8 Months Ago on 3 Mar 2025
Alexandra Gladys Davies (PSC) Resigned
8 Months Ago on 3 Mar 2025
Get Credit Report
Discover Woodfield House Chichester Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 145118580004 in full
Submitted on 6 Mar 2025
Satisfaction of charge 145118580005 in full
Submitted on 6 Mar 2025
Termination of appointment of Alexandra Gladys Davies as a director on 3 March 2025
Submitted on 5 Mar 2025
Registered office address changed from Larch House Parkland Business Park Denmead Hampshire PO7 6XP England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 5 March 2025
Submitted on 5 Mar 2025
Appointment of Gibson Whitter Secretaries Limited as a secretary on 3 March 2025
Submitted on 5 Mar 2025
Appointment of Signature Properties South Limited as a director on 3 March 2025
Submitted on 5 Mar 2025
Cessation of Alexandra Gladys Davies as a person with significant control on 3 March 2025
Submitted on 5 Mar 2025
Appointment of Miss Laura Mary Mitchell as a director on 3 March 2025
Submitted on 5 Mar 2025
Registered office address changed from Newtown House 38 Newtown Road Liphook GU30 7DX United Kingdom to Larch House Parkland Business Park Denmead Hampshire PO7 6XP on 5 March 2025
Submitted on 5 Mar 2025
Notification of Signature Properties South Limited as a person with significant control on 3 March 2025
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year