Background WavePink WaveYellow Wave

DURFORD WOOD LANDOWNERS LIMITED (00279767)

DURFORD WOOD LANDOWNERS LIMITED (00279767) is an active UK company. incorporated on 20 September 1933. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in residents property management. DURFORD WOOD LANDOWNERS LIMITED has been registered for 92 years. Current directors include CARPENTER, Philip Wingate Robert, CORBETT, Damian, CUNINGHAME, Graham David and 3 others.

Company Number
00279767
Status
active
Type
ltd
Incorporated
20 September 1933
Age
92 years
Address
C/O Azets Carnac Place, Fareham, PO16 8UY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARPENTER, Philip Wingate Robert, CORBETT, Damian, CUNINGHAME, Graham David, ELLIOTT-HUGHES, Rachael Wendy, NAPIER, Charlotte Joanne, OBERTELLI, Sandro David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURFORD WOOD LANDOWNERS LIMITED

DURFORD WOOD LANDOWNERS LIMITED is an active company incorporated on 20 September 1933 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DURFORD WOOD LANDOWNERS LIMITED was registered 92 years ago.(SIC: 98000)

Status

active

Active since 92 years ago

Company No

00279767

LTD Company

Age

92 Years

Incorporated 20 September 1933

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 29 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 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

C/O Azets Carnac Place Cams Hall Estate Fareham, PO16 8UY,

Previous Addresses

24 Park Road South Havant PO9 1HB England
From: 28 December 2018To: 10 September 2024
32 Dragon Street Petersfield GU31 4JJ England
From: 20 June 2017To: 28 December 2018
16 High Street Petersfield Hampshire GU32 3JJ
From: 20 September 1933To: 20 June 2017
Timeline

19 key events • 1933 - 2024

Funding Officers Ownership
Company Founded
Sept 33
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

OBERTELLI, Sandro David

Active
Durford Wood, PetersfieldGU31 5AN
Secretary
Appointed 20 Apr 2024

CARPENTER, Philip Wingate Robert

Active
Durford Wood, PetersfieldGU31 5AW
Born April 1955
Director
Appointed 07 May 2011

CORBETT, Damian

Active
Durford Wood, PetersfieldGU31 5AS
Born February 1967
Director
Appointed 20 Apr 2024

CUNINGHAME, Graham David

Active
Durford Wood, PetersfieldGU31 5AW
Born March 1969
Director
Appointed 07 May 2011

ELLIOTT-HUGHES, Rachael Wendy

Active
Durford Wood, PetersfieldGU31 5AW
Born July 1968
Director
Appointed 20 Apr 2024

NAPIER, Charlotte Joanne

Active
Durford Wood, PetersfieldGU31 5AS
Born August 1985
Director
Appointed 29 Apr 2023

OBERTELLI, Sandro David

Active
Durford Wood, PetersfieldGU31 5AN
Born November 1961
Director
Appointed 29 Apr 2023

MCMEEHAN ROBERTS, Anne

Resigned
Durford Wood, PetersfieldGU31 5AL
Secretary
Appointed 22 Apr 2017
Resigned 13 Apr 2019

RENDELL, Alison

Resigned
Durford Wood, PetersfieldGU31 5AS
Secretary
Appointed 13 Apr 2019
Resigned 20 Apr 2024

MACKARNESS & LUNT

Resigned
High Street, PetersfieldGU32 3JJ
Corporate secretary
Appointed N/A
Resigned 22 Apr 2017

BARKWORTH, Peter Mark Reginald, Doctor

Resigned
Oakdown, PetersfieldGU31 5AS
Born April 1951
Director
Appointed 15 May 1999
Resigned 14 Apr 2002

BEST, Patrick, Honourable

Resigned
Monks House, PetersfieldGU31 5AN
Born October 1923
Director
Appointed N/A
Resigned 15 Feb 1997

BODENHAM, James

Resigned
Carlton Miniott, PetersfieldGU31 5AN
Born October 1949
Director
Appointed N/A
Resigned 20 Oct 2016

CROFTON, Emma Victoria Mildred

Resigned
Long Durford, PetersfieldGU31 5AW
Born February 1955
Director
Appointed 21 Jun 1997
Resigned 14 Mar 1998

CROOK, Diana Susan

Resigned
South Dene, PetersfieldGU13 5AW
Born March 1946
Director
Appointed 09 May 1998
Resigned 27 Nov 1999

DE HALPERT, Michael Francis, Lt Cdr

Resigned
Barns House, PetersfieldGU31 5AS
Born January 1919
Director
Appointed N/A
Resigned 15 May 1999

ETZEL, Sigrid

Resigned
Durford Glade, PetersfieldGU31 5AS
Born October 1938
Director
Appointed N/A
Resigned 19 May 2001

LEGGET, Robert Simon

Resigned
Long Durford, PetersfieldGU31 5AW
Born October 1948
Director
Appointed 06 Dec 1999
Resigned 15 Oct 2005

MCMEEHAN ROBERTS, Anne

Resigned
Durford Wood, PetersfieldGU31 5AL
Born April 1954
Director
Appointed 20 Oct 2016
Resigned 20 Apr 2024

METCALFE, Geoffre Norris

Resigned
Abbotts St Mary, PetersfieldGU31 5AN
Born January 1934
Director
Appointed N/A
Resigned 16 Jun 1995

MICKLETHWAITE, Peter William, Reverend

Resigned
Durford Wood, PetersfieldGU31 5AS
Born May 1962
Director
Appointed 07 May 2011
Resigned 29 Apr 2023

MORISON, Elizabeth Ann

Resigned
Dolphin House, PetersfieldGU31 5AW
Born January 1943
Director
Appointed 19 May 2001
Resigned 15 Jan 2011

NAPIER, Christopher Lennox

Resigned
Kimpton House, PetersfieldGU31 5AS
Born December 1944
Director
Appointed 02 Dec 1995
Resigned 13 Apr 2019

RENDELL, Alison

Resigned
Durford Wood, PetersfieldGU31 5AS
Born October 1958
Director
Appointed 13 Apr 2019
Resigned 20 Apr 2024

SEDDON, David William

Resigned
Durford Rise, PetersfieldGU31 5AW
Born October 1946
Director
Appointed 15 Oct 2005
Resigned 29 Apr 2023

THATCHER, Robert Peter

Resigned
Farlingaye, PetersfieldGU31 5AS
Born June 1948
Director
Appointed 19 Oct 2002
Resigned 07 May 2011
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
21 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
288288
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
88(2)R88(2)R
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363aAnnual Return
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Legacy
26 April 1991
88(2)R88(2)R
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Memorandum Articles
26 June 1990
MEM/ARTSMEM/ARTS
Resolution
26 June 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
363363
Legacy
11 December 1989
88(2)R88(2)R
Legacy
11 December 1989
288288
Legacy
18 July 1989
288288
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Auditors Resignation Company
6 February 1989
AUDAUD
Legacy
24 January 1989
363363
Legacy
24 January 1989
288288
Legacy
7 September 1988
287Change of Registered Office
Legacy
2 August 1988
288288
Legacy
6 April 1988
288288
Legacy
22 March 1988
363363
Legacy
22 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
22 November 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 September 1933
NEWINCIncorporation