Background WavePink WaveYellow Wave

WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED (03056116)

WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED (03056116) is an active UK company. incorporated on 12 May 1995. with registered office in Woodhall Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BOSHIER, David Stuart, HARDBATTLE, Michael Ian John, HARDY, Jonathan and 3 others.

Company Number
03056116
Status
active
Type
ltd
Incorporated
12 May 1995
Age
30 years
Address
The National Golf Centre, Woodhall Spa, LN10 6PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOSHIER, David Stuart, HARDBATTLE, Michael Ian John, HARDY, Jonathan, LATHAM, Richard Ashton, SIBLEY, Alan John, WEAVER, Nicholas Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED

WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 1995 with the registered office located in Woodhall Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03056116

LTD Company

Age

30 Years

Incorporated 12 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

WOODHALL SPA GOLF MANAGEMENT COMPANY LIMITED
From: 14 June 1995To: 17 February 2011
HARPTREE VALE LIMITED
From: 12 May 1995To: 14 June 1995
Contact
Address

The National Golf Centre The Broadway Woodhall Spa, LN10 6PU,

Timeline

30 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BOSHIER, David Stuart

Active
The National Golf Centre, Woodhall SpaLN10 6PU
Born June 1962
Director
Appointed 28 Nov 2023

HARDBATTLE, Michael Ian John

Active
The National Golf Centre, Woodhall SpaLN10 6PU
Born October 1980
Director
Appointed 01 May 2024

HARDY, Jonathan

Active
The National Golf Centre, Woodhall SpaLN10 6PU
Born December 1960
Director
Appointed 24 Apr 2022

LATHAM, Richard Ashton

Active
The Broadway, Woodhall SpaLN10 6PU
Born May 1958
Director
Appointed 01 May 2024

SIBLEY, Alan John

Active
The Broadway, Woodhall SpaLN10 6PU
Born October 1957
Director
Appointed 22 Jul 2020

WEAVER, Nicholas Charles

Active
The National Golf Centre, Woodhall SpaLN10 6PU
Born September 1951
Director
Appointed 01 Oct 2025

BAXTER, Paul Michael

Resigned
6 Clinton Way, Woodhall SpaLN10 6QW
Secretary
Appointed 06 Jun 1995
Resigned 22 Nov 2005

WAGSTAFF, Craig Andrew

Resigned
206 Sheepbridge Lane, MansfieldNG18 5DU
Secretary
Appointed 22 Nov 2005
Resigned 25 Sept 2013

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 12 May 1995
Resigned 06 Jun 1995

BAXTER, Paul Michael

Resigned
6 Clinton Way, Woodhall SpaLN10 6QW
Born August 1943
Director
Appointed 21 Jun 1999
Resigned 22 Nov 2005

COOK, Ian Kenneth

Resigned
The National Golf Centre, Woodhall SpaLN10 6PU
Born September 1970
Director
Appointed 12 Sept 2018
Resigned 09 Sept 2022

DEVLIN, Michael John

Resigned
The National Golf Centre, Woodhall SpaLN10 6PU
Born February 1948
Director
Appointed 17 Jul 2013
Resigned 13 Feb 2014

FAWCETT, Benjamin Hall

Resigned
4 The Granaries, LincolnLN4 3NJ
Born January 1939
Director
Appointed 21 Jun 1999
Resigned 27 Mar 2001

FLANDERS, John Barry

Resigned
8 Ladycroft Paddock, DerbyDE22 2GA
Born July 1930
Director
Appointed 06 Jun 1995
Resigned 21 Jun 1999

FORREST, Norman

Resigned
The Bungalow, BuryBL0 9RS
Born August 1935
Director
Appointed 16 Nov 2005
Resigned 18 Feb 2009

GRAYSON, Joseph Anthony

Resigned
58 Mowson Crescent, SheffieldS35 0AG
Born June 1941
Director
Appointed 18 Feb 2009
Resigned 24 Jul 2016

HARDBATTLE, Michael Ian John

Resigned
The National Golf Centre, Woodhall SpaLN10 6PU
Born October 1980
Director
Appointed 01 May 2024
Resigned 22 May 2024

HEPWORTH, Martin Derek

Resigned
Rutland Road, SheffieldS3 8DP
Born May 1962
Director
Appointed 16 Jul 2014
Resigned 23 Sept 2020

HOLT, Peter John

Resigned
The National Golf Centre, Woodhall SpaLN10 6PU
Born April 1950
Director
Appointed 12 Apr 2011
Resigned 09 Sept 2022

HOTCHKIN, Neil Stafford

Resigned
Womersley House, Woodhall SpaLN10 6UY
Born February 1914
Director
Appointed 09 Jul 1995
Resigned 21 Jun 1999

HOTCHKIN, Sallie

Resigned
Womersley House, Woodhall SpaLN10 6UY
Born December 1931
Director
Appointed 09 Jul 1995
Resigned 21 Jun 1999

KEIGHLEY, Stephen John

Resigned
The National Golf Centre, Woodhall SpaLN10 6PU
Born January 1945
Director
Appointed 12 Apr 2011
Resigned 24 Jan 2018

KING, Andrew John

Resigned
The National Golf Centre, Woodhall SpaLN10 6PU
Born October 1961
Director
Appointed 26 May 2020
Resigned 08 Feb 2024

MARKS, Geoffrey Conway

Resigned
Horizon, NewcastleST5 5JA
Born November 1938
Director
Appointed 09 Jul 1995
Resigned 21 Jun 1999

NORTHALL, Adrian Damian

Resigned
The National Golf Centre, Woodhall SpaLN10 6PU
Born March 1961
Director
Appointed 21 Oct 2015
Resigned 23 Feb 2024

PARKER, Philip John

Resigned
Mill Bank 10 Mill Road, ExeterEX2 6LH
Born July 1933
Director
Appointed 27 Mar 2001
Resigned 13 Feb 2013

PITTS, John Michael

Resigned
The National Golf Centre, Woodhall SpaLN10 6PU
Born August 1949
Director
Appointed 06 Nov 2013
Resigned 01 Nov 2025

PRICE, John Thomas Robert

Resigned
8 Masterton Close, StamfordPE9 1SL
Born December 1936
Director
Appointed 16 Nov 2005
Resigned 12 Feb 2014

RICHARDS, Timothy John

Resigned
The Broadway, Woodhall SpaLN10 6PU
Born September 1959
Director
Appointed 19 Oct 2022
Resigned 20 Mar 2023

SPURR, Colin Luke Edmundson

Resigned
8 Gainsborough Avenue, St AlbansAL1 4NL
Born January 1932
Director
Appointed 15 Feb 2005
Resigned 21 Feb 2007

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 12 May 1995
Resigned 06 Jun 1995

Persons with significant control

1

The Broadway, Woodhall SpaLN10 6PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

153

Resolution
16 February 2026
RESOLUTIONSResolutions
Memorandum Articles
9 February 2026
MAMA
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
27 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
23 February 2014
TM01Termination of Director
Termination Director Company With Name
23 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Resolution
28 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
15 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
88(3)88(3)
Legacy
4 June 1999
88(2)R88(2)R
Legacy
4 June 1999
88(3)88(3)
Legacy
4 June 1999
88(2)R88(2)R
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
4 June 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
26 February 1997
287Change of Registered Office
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
225(1)225(1)
Legacy
20 July 1995
88(2)Return of Allotment of Shares
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Legacy
20 July 1995
123Notice of Increase in Nominal Capital
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
155(6)a155(6)a
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
22 June 1995
288288
Legacy
22 June 1995
287Change of Registered Office
Legacy
22 June 1995
288288
Certificate Change Of Name Company
13 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 1995
NEWINCIncorporation