Background WavePink WaveYellow Wave

WOOD LODGE GRANGE AND FERNDALE LIMITED (01832487)

WOOD LODGE GRANGE AND FERNDALE LIMITED (01832487) is an active UK company. incorporated on 13 July 1984. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOD LODGE GRANGE AND FERNDALE LIMITED has been registered for 41 years. Current directors include WHEELER, Caroline Lindsay, WOODWARD, Richard Harry.

Company Number
01832487
Status
active
Type
ltd
Incorporated
13 July 1984
Age
41 years
Address
12 London Road, Sevenoaks, TN13 1AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHEELER, Caroline Lindsay, WOODWARD, Richard Harry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD LODGE GRANGE AND FERNDALE LIMITED

WOOD LODGE GRANGE AND FERNDALE LIMITED is an active company incorporated on 13 July 1984 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOOD LODGE GRANGE AND FERNDALE LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01832487

LTD Company

Age

41 Years

Incorporated 13 July 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

WOOD LODGE GRANGE LIMITED
From: 13 July 1984To: 13 July 1988
Contact
Address

12 London Road Sevenoaks, TN13 1AJ,

Previous Addresses

James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG
From: 29 October 2015To: 2 July 2018
14 Wood Lodge Grange St Johns Hill Sevenoaks Kent TN13 3NW
From: 13 July 1984To: 29 October 2015
Timeline

30 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Jan 25
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HELEN BREEZE PROPERTY MANAGEMENT LLP

Active
London Road, SevenoaksTN13 1AJ
Corporate secretary
Appointed 01 Jul 2018

WHEELER, Caroline Lindsay

Active
St. Johns Hill, SevenoaksTN13 3NW
Born May 1937
Director
Appointed 15 Jul 2019

WOODWARD, Richard Harry

Active
Grassy Lane, SevenoaksTN13 1PW
Born July 1954
Director
Appointed 28 Aug 2018

BARNARD, Margaret Leslie

Resigned
11 Wood Lodge Grange, SevenoaksTN13 3NW
Secretary
Appointed N/A
Resigned 19 Oct 2005

BELLMORE, Barbara Priscilla

Resigned
1 Ferndale, SevenoaksTN13 3PQ
Secretary
Appointed 20 Oct 2005
Resigned 30 Sept 2007

MANSFIELD, Doreen Ann

Resigned
14 Wood Lodge Grange, SevenoaksTN13 3NW
Secretary
Appointed 30 Sept 2007
Resigned 30 Jun 2015

CAXTONS COMMERCIAL LIMITED

Resigned
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Jul 2015
Resigned 30 Jun 2018

BARNARD, Margaret Leslie

Resigned
11 Wood Lodge Grange, SevenoaksTN13 3NW
Born January 1919
Director
Appointed N/A
Resigned 15 Oct 2010

BELLMORE, Barbara Priscilla

Resigned
1 Ferndale, SevenoaksTN13 3PQ
Born October 1928
Director
Appointed 08 Sept 1999
Resigned 30 Sept 2007

CHADWICK, Peter John

Resigned
4 Wood Lodge Grange, SevenoaksTN13 3NW
Born June 1946
Director
Appointed 08 Sept 1993
Resigned 22 Sept 1994

CROSBY, Richard John

Resigned
8 Ferndale, SevenoaksTN13 3PQ
Born June 1958
Director
Appointed 26 Sept 2002
Resigned 25 Jan 2017

DAGNALL, Kenneth Ronald

Resigned
2 Wood Lodge Grange, SevenoaksTN13 3NW
Born November 1933
Director
Appointed 29 Nov 1995
Resigned 24 Sept 1997

EVINS, Keith Michael

Resigned
St Johns Hill, SevenoaksTN13 3NW
Born February 1967
Director
Appointed 13 Oct 2016
Resigned 31 Jan 2018

FEATHERSTONE, Gail Teresa

Resigned
London Road, SevenoaksTN13 1AJ
Born September 1956
Director
Appointed 19 Oct 2017
Resigned 21 Oct 2021

GIMBERT, Albert Walter Alexander

Resigned
3 Wood Lodge Grange, SevenoaksTN13 3NW
Born November 1919
Director
Appointed N/A
Resigned 17 Jul 1994

HIGGINS, Philip Norbert

Resigned
47 Framley Road, TonbridgeTN10 4HT
Born January 1951
Director
Appointed 01 Aug 2004
Resigned 19 Oct 2017

HIGGINS, Philip Norbert

Resigned
4 Wood Lodge Grange, SevenoaksTN13 3NW
Born January 1951
Director
Appointed 09 Oct 1996
Resigned 31 Oct 2003

LEE, Reginald Marshall

Resigned
9 Wood Lodge Grange, SevenoaksTN13 3NW
Born September 1917
Director
Appointed N/A
Resigned 17 Aug 1993

LOUGHLIN, Pamela Anne

Resigned
1 Wood Lodge Grange, SevenoaksTN13 3NW
Born February 1948
Director
Appointed 09 Feb 2005
Resigned 26 Oct 2012

MANSFIELD, Doreen Ann

Resigned
14 Wood Lodge Grange, SevenoaksTN13 3NW
Born January 1936
Director
Appointed N/A
Resigned 01 Oct 2020

MARSH, Rachel

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born September 1979
Director
Appointed 26 Oct 2012
Resigned 31 Jan 2018

MILLIGAN, Angus Livingstone

Resigned
5 Wood Lodge Grange, SevenoaksTN13 3NW
Born October 1976
Director
Appointed 26 Sept 2002
Resigned 02 Jan 2014

NORRIS, Kathleen

Resigned
5 Ferndale, SevenoaksTN13 3PQ
Born December 1922
Director
Appointed 22 Sept 1994
Resigned 06 Apr 2001

OSBOURNE, Kenneth George

Resigned
12 Wood Lodge Grange, SevenoaksTN13 3NW
Born March 1939
Director
Appointed 08 Nov 2004
Resigned 22 Sept 2013

OSEI-MENSAH, Stephen

Resigned
London Road, SevenoaksTN13 1AJ
Born June 1966
Director
Appointed 19 Oct 2017
Resigned 11 Jul 2019

PARKER, Freda Eunice

Resigned
Wood Lodge Grange, SevenoaksTN13 2NW
Born August 1939
Director
Appointed 15 Oct 2008
Resigned 02 Jan 2014

PUTTNAM, Maurice Frederick

Resigned
3 Wood Lodge Grange, SevenoaksTN13 3NW
Born December 1920
Director
Appointed 22 Sept 1994
Resigned 26 Sept 2002

STIGANT, Justin

Resigned
4 Wood Lodge Grange, SevenoaksTN13 3NW
Born January 1972
Director
Appointed 30 Sept 2007
Resigned 14 Apr 2010

SYKES, Richard

Resigned
Wood Ldge Grange, SevenoaksTN13 3NW
Born May 1948
Director
Appointed 23 Sept 2011
Resigned 09 Dec 2014

TUNN, Roger Charles Stanford

Resigned
4 Plymouth Park, SevenoaksTN13 3RR
Born September 1941
Director
Appointed N/A
Resigned 22 Sept 1994

WEATHERILL, Richard Alan

Resigned
3 Ferndale, SevenoaksTN13 2PQ
Born June 1978
Director
Appointed 30 Sept 2007
Resigned 29 Jul 2010

WHEELER, Caroline

Resigned
St John's Hill, SevenoaksTN13 3NW
Born August 1937
Director
Appointed 02 Dec 2013
Resigned 04 Jan 2018

WILSON, Jennifer Eileen

Resigned
St. Johns Hill, SevenoaksTN13 3NW
Born July 1944
Director
Appointed 15 Oct 2024
Resigned 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
11 March 2005
287Change of Registered Office
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
14 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
88(2)R88(2)R
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Auditors Resignation Company
24 April 1992
AUDAUD
Legacy
18 March 1992
363b363b
Legacy
31 January 1992
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
5 March 1991
288288
Legacy
21 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
9 November 1990
287Change of Registered Office
Legacy
6 November 1990
88(2)R88(2)R
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
31 January 1990
288288
Legacy
31 January 1990
363363
Legacy
31 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Legacy
24 January 1989
288288
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
4 August 1988
123Notice of Increase in Nominal Capital
Resolution
21 July 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Accounts With Made Up Date
13 October 1987
AAAnnual Accounts
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
225(1)225(1)
Legacy
10 October 1986
363363
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Incorporation Company
13 July 1984
NEWINCIncorporation