Background WavePink WaveYellow Wave

WOODLAND RISE RESIDENTS COMPANY LIMITED (02651990)

WOODLAND RISE RESIDENTS COMPANY LIMITED (02651990) is an active UK company. incorporated on 8 October 1991. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAND RISE RESIDENTS COMPANY LIMITED has been registered for 34 years. Current directors include GRIFFIN, Claire Waylan, THACKER, Jeremy.

Company Number
02651990
Status
active
Type
ltd
Incorporated
8 October 1991
Age
34 years
Address
15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFIN, Claire Waylan, THACKER, Jeremy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND RISE RESIDENTS COMPANY LIMITED

WOODLAND RISE RESIDENTS COMPANY LIMITED is an active company incorporated on 8 October 1991 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAND RISE RESIDENTS COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02651990

LTD Company

Age

34 Years

Incorporated 8 October 1991

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 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

15 Penrhyn Road Kingston Upon Thames, KT1 2BZ,

Previous Addresses

95 Station Road Hampton Middx TW12 2BD
From: 8 October 1991To: 4 October 2012
Timeline

10 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Dec 11
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Jan 15
Director Left
Apr 17
Director Joined
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRAHAM BARTHOLOMEW LIMITED

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 21 Aug 2012

GRIFFIN, Claire Waylan

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born March 1974
Director
Appointed 23 Apr 2014

THACKER, Jeremy

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born March 1967
Director
Appointed 30 Oct 2023

DENTON, Peter Harold

Resigned
39 Cordrey Gardens, CoulsdonCR5 2SP
Secretary
Appointed 14 May 1997
Resigned 03 Oct 2000

DUCKETT, Anthony Paul

Resigned
30 Churchfield, HarpendenAL5 1LL
Secretary
Appointed N/A
Resigned 31 Aug 1994

LOVETT, Marjorie Linda

Resigned
Flat 4, Worcester ParkKT4 8HE
Secretary
Appointed 03 Oct 2000
Resigned 23 Aug 2010

SHERRIFF, Angus

Resigned
25 Downsway, LeatherheadKT23 4BL
Secretary
Appointed 31 Aug 1994
Resigned 14 May 1997

ABLESAFE LIMITED

Resigned
Station Road, HamptonTW12 2BD
Corporate secretary
Appointed 23 Aug 2010
Resigned 21 Aug 2012

ANDREWS, Karen Ann

Resigned
Flat 6, Worcester ParkKT4 8HB
Born August 1969
Director
Appointed 14 Feb 2002
Resigned 03 Jun 2004

BATEMAN, Alison

Resigned
Flat 5 19 Cotswold Way, Worcester ParkKT4 8LN
Born July 1965
Director
Appointed 28 Oct 1998
Resigned 27 Jan 2000

BEGBIE, John

Resigned
Phillips, RingwoodBH24 4AG
Born June 1946
Director
Appointed N/A
Resigned 12 May 1994

BELL, Robert Andrew

Resigned
Flat 4, Worcester ParkKT4 8LN
Born March 1965
Director
Appointed 12 May 1994
Resigned 19 Feb 1996

BLANK, Henrik

Resigned
Kilmorey Gardens, TwickenhamTW1 1PY
Born April 1970
Director
Appointed 28 Jun 2007
Resigned 31 Dec 2014

COURTS, Ian

Resigned
2 Hall Gate, BerkhamstedHP4 2NJ
Born July 1949
Director
Appointed N/A
Resigned 07 Feb 1994

DAVEY, Liberty Rebecca

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born July 1991
Director
Appointed 09 Jul 2013
Resigned 06 Apr 2017

DOWNING, Keith

Resigned
Flat 1 19 Cotswoldway, Worcester ParkKT4 8LN
Born December 1957
Director
Appointed 16 Jul 1998
Resigned 10 Sept 1999

GREENWOOD, Robina Adele

Resigned
Flat 5, Worcester ParkKT4 8HE
Born December 1953
Director
Appointed 23 Feb 2000
Resigned 01 Jun 2003

HOLLAND, Stephen William

Resigned
10 Chasewood Avenue, EnfieldEN2 8PT
Born August 1954
Director
Appointed N/A
Resigned 08 Nov 1993

HOUGH, Sheila Ann

Resigned
Flat3 23 Cotswold Way, Worcester ParkKT4 8HB
Born March 1945
Director
Appointed 23 Feb 2000
Resigned 09 Oct 2001

HOWARD KISHI, Michael Anthony

Resigned
Flat 6 19 Cotswold Way, Worcester ParkKT4 8HA
Born September 1969
Director
Appointed 27 Sept 1999
Resigned 09 Feb 2001

KESTER, Andrew Robin

Resigned
Flat 9 19 Cotswold Way, Worcester ParkKT4 8LN
Born July 1964
Director
Appointed 24 Feb 1998
Resigned 11 Feb 1999

KILPATRICK, Sally Rosalind

Resigned
Flat 8, Worcester ParkKT4 8LN
Born August 1965
Director
Appointed 12 May 1994
Resigned 28 Oct 1998

LEEDER, Sarah Louise

Resigned
Flat 5, Worcester ParkKT4 8HE
Born June 1969
Director
Appointed 20 Jun 2006
Resigned 22 Apr 2008

LENNOX, David

Resigned
Flat 6, WorcesterKT4 8LN
Born June 1968
Director
Appointed 12 May 1994
Resigned 10 Oct 1996

MARTINDALE, Nicola

Resigned
Flat 9 31 Cotswold Way, Worcester ParkKT4 8HD
Born April 1976
Director
Appointed 01 Aug 2003
Resigned 30 Mar 2005

NIGHTINGALE, Mark Stuart

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born August 1966
Director
Appointed 24 Mar 2014
Resigned 12 Jun 2014

O'SHEA, Jll

Resigned
Flat 9, Worcester ParkKT4 8HB
Born October 1964
Director
Appointed 03 Oct 2000
Resigned 13 Mar 2001

PAYNE, Christopher Hewetson

Resigned
Lower Road, FetchamKT22 9EL
Born February 1959
Director
Appointed N/A
Resigned 12 May 1994

PERRY, Drew John

Resigned
Flat 2, Worcester ParkKT4 8HA
Born October 1976
Director
Appointed 03 Jun 2004
Resigned 20 Jun 2006

SEYMOUR, Colin George

Resigned
6 Juniper Close, TowcesterNN12 7XP
Born May 1954
Director
Appointed N/A
Resigned 12 May 1994

TAYLOR, Peter Thornby

Resigned
15 Kingmaker Way, NorthamptonNN4 8QL
Born September 1955
Director
Appointed N/A
Resigned 12 May 1994

THURRELL, Alexander Gordon

Resigned
Flat 11 19 Cotswold Way, Worcester ParkKT4 8HA
Born February 1972
Director
Appointed 24 Feb 1998
Resigned 10 Sept 1999

WALTON, Barrie Edward

Resigned
Flat 12, Worcester ParkKT4 8LN
Born April 1966
Director
Appointed 12 May 1994
Resigned 10 Oct 1996

WALTON, Carolyn Jean

Resigned
Flat 12-19 Cotswold Way, Worcester ParkKT4 8LN
Born August 1967
Director
Appointed 09 Oct 1996
Resigned 15 May 2000

WATT, David Francis

Resigned
33 Cotswold Way, Worcester ParkKT4 8HE
Born July 1962
Director
Appointed 22 Apr 2008
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
12 August 2008
287Change of Registered Office
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288cChange of Particulars
Legacy
1 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
19 March 2002
363aAnnual Return
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363aAnnual Return
Legacy
11 February 2002
287Change of Registered Office
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
10 October 1997
288cChange of Particulars
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
7 March 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
5 September 1994
288288
Legacy
5 September 1994
287Change of Registered Office
Legacy
18 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
24 November 1993
288288
Legacy
20 October 1993
363x363x
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
5 March 1993
88(2)R88(2)R
Legacy
11 February 1993
88(2)R88(2)R
Legacy
14 January 1993
88(2)R88(2)R
Legacy
16 December 1992
88(2)R88(2)R
Legacy
10 November 1992
88(2)R88(2)R
Legacy
16 October 1992
363x363x
Legacy
25 September 1992
88(2)R88(2)R
Legacy
20 July 1992
88(2)R88(2)R
Legacy
8 May 1992
88(2)R88(2)R
Legacy
13 April 1992
88(2)R88(2)R
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
287Change of Registered Office
Legacy
15 November 1991
224224
Incorporation Company
8 October 1991
NEWINCIncorporation