Background WavePink WaveYellow Wave

WOODLANDS PARK ESTATE COMPANY LIMITED (00141137)

WOODLANDS PARK ESTATE COMPANY LIMITED (00141137) is an active UK company. incorporated on 28 July 1915. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WOODLANDS PARK ESTATE COMPANY LIMITED has been registered for 110 years. Current directors include MACWILLIAM, Justina Mary, WALKER, Catherine Frances, WELFORD, Edward John and 3 others.

Company Number
00141137
Status
active
Type
ltd
Incorporated
28 July 1915
Age
110 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACWILLIAM, Justina Mary, WALKER, Catherine Frances, WELFORD, Edward John, WELFORD, Helen Frances, WELFORD, Matthew Patrick, WELFORD, Richard Geoffrey Millard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS PARK ESTATE COMPANY LIMITED

WOODLANDS PARK ESTATE COMPANY LIMITED is an active company incorporated on 28 July 1915 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WOODLANDS PARK ESTATE COMPANY LIMITED was registered 110 years ago.(SIC: 68100, 68209)

Status

active

Active since 110 years ago

Company No

00141137

LTD Company

Age

110 Years

Incorporated 28 July 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 28 July 1915To: 29 September 2025
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
May 13
Director Left
Mar 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MACWILLIAM, Justina Mary

Active
Tobermory House Church Lane, MaidstoneME16 9HA
Born February 1956
Director
Appointed 05 Nov 1992

WALKER, Catherine Frances

Active
Fawcett Road, AldeburghIP15 5HQ
Born September 1951
Director
Appointed 05 Nov 1992

WELFORD, Edward John

Active
4520 Woodrow Avenue, Galveston
Born March 1955
Director
Appointed 09 Nov 2001

WELFORD, Helen Frances

Active
4222 Dexter, Townhall Road, Michigan
Born November 1947
Director
Appointed 09 Nov 2004

WELFORD, Matthew Patrick

Active
99 Gresham Street, LondonEC2V 7NG
Born March 1969
Director
Appointed 17 Sept 2012

WELFORD, Richard Geoffrey Millard

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1946
Director
Appointed 18 Oct 2010

CHAPMAN, Karen Elaine

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 27 Sept 2004
Resigned 06 Jan 2022

GOODWIN, David Michael

Resigned
1 Hoebrook Close, WokingGU22 9PY
Secretary
Appointed N/A
Resigned 01 Dec 2001

MONKCOM, Richard Everard

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 01 Dec 2001
Resigned 06 Jan 2022

WELFORD, Alan Traviss

Resigned
187a High Street, AldeburghIP15 5AL
Born January 1914
Director
Appointed N/A
Resigned 16 Jun 1995

WELFORD, Christopher, Dr

Resigned
Greystoke Road, CambridgeCB1 8DS
Born October 1971
Director
Appointed 18 Oct 2010
Resigned 17 Sept 2012

WELFORD, Norman Traviss

Resigned
19 Lakeshore Drive, Ne AlbuquerqueFOREIGN
Born February 1921
Director
Appointed 06 Aug 1999
Resigned 20 Jul 2000

WELFORD, Peter Noel Mccowen

Resigned
Glebe House, ColchesterCO7 6LZ
Born December 1914
Director
Appointed N/A
Resigned 18 Oct 2010

WELFORD, Ruth Ada

Resigned
187 High Street, AldeburghIP15 5AL
Born June 1917
Director
Appointed 05 Nov 1992
Resigned 02 Dec 2000

WELFORD, Thomas Sebastian

Resigned
15 Woodberry Close, GodalmingGU8 4SF
Born March 1939
Director
Appointed N/A
Resigned 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 August 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Resolution
20 September 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
11 November 2005
225Change of Accounting Reference Date
Memorandum Articles
11 November 2005
MEM/ARTSMEM/ARTS
Resolution
11 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363aAnnual Return
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
10 August 1988
287Change of Registered Office
Accounts With Accounts Type Small
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
28 July 1915
MISCMISC