Background WavePink WaveYellow Wave

WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED (03514888)

WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED (03514888) is an active UK company. incorporated on 20 February 1998. with registered office in Sherborne. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include SENIOR, Roger Anthony, STEWART, Susan Marie.

Company Number
03514888
Status
active
Type
ltd
Incorporated
20 February 1998
Age
28 years
Address
5 Hound Street Sherborne, Sherborne, DT9 3AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SENIOR, Roger Anthony, STEWART, Susan Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED

WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 1998 with the registered office located in Sherborne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOOLMINGTON YARD MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03514888

LTD Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

5 Hound Street Sherborne 5 Hound Street Sherborne, DT9 3AB,

Previous Addresses

Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ England
From: 27 June 2019To: 10 July 2024
Dorset Property Long Street Sherborne DT9 3BS England
From: 5 March 2018To: 27 June 2019
Dorset Lettings Long Street Sherborne Dorset DT9 3BS
From: 12 January 2015To: 5 March 2018
32 Rectory Close Guildford Surrey GU4 7AR
From: 20 February 1998To: 12 January 2015
Timeline

6 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Dec 14
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SENIOR, Roger Anthony

Active
5 Hound Street, SherborneDT9 3AB
Born May 1946
Director
Appointed 19 Mar 2024

STEWART, Susan Marie

Active
5 Hound Street, SherborneDT9 3AB
Born October 1956
Director
Appointed 25 Mar 2024

BURDON-COOPER, Alan Ruthven

Resigned
Nettleden Farm, Hemel HempsteadHP1 3DQ
Secretary
Appointed 20 Feb 1998
Resigned 19 May 2000

GOATLEY, Emma Louise

Resigned
Long Street, SherborneDT9 3BS
Secretary
Appointed 12 Jan 2015
Resigned 14 Mar 2019

MACANDREW, Robert Alexander

Resigned
32 Rectory Close, GuildfordGU4 7AR
Secretary
Appointed 19 May 2000
Resigned 12 Jan 2015

EIMSTAD, Janet

Resigned
Woolmington Yard Cheap Street, SherborneDT9 3PX
Born January 1947
Director
Appointed 14 Dec 2003
Resigned 25 Mar 2024

FORSTER, Michael Lawrence

Resigned
32 York Road, GuildfordGU1 4DF
Born August 1944
Director
Appointed 20 Feb 1998
Resigned 14 Aug 1999

HOGBEN, Christopher Arthur

Resigned
Old Bank House 59 High Street, OdihamRG29 1LF
Born July 1947
Director
Appointed 20 Feb 1998
Resigned 25 Oct 2003

MACANDREW, Alastair Ross

Resigned
7 Woolmington Yard, SherborneDT9 3PX
Born March 1976
Director
Appointed 14 Dec 2003
Resigned 04 Nov 2007

MACANDREW, Robert Alexander

Resigned
32 Rectory Close, GuildfordGU4 7AR
Born December 1948
Director
Appointed 02 Nov 2008
Resigned 20 Nov 2014

MACANDREW, Robert Alexander

Resigned
32 Rectory Close, GuildfordGU4 7AR
Born December 1948
Director
Appointed 14 Sept 1999
Resigned 10 May 2002

PAWSON, Robin

Resigned
Batcombe Road, SherborneDT9 6JA
Born July 1934
Director
Appointed 04 Nov 2007
Resigned 25 Mar 2024

THORPE, Donald

Resigned
1 Woolmington Yard, SherborneDT9 3PX
Born March 1928
Director
Appointed 14 Sept 1999
Resigned 30 Sept 2008

WOOLFE, Ian Roger

Resigned
Inglewood, TenterdenTN30 6TB
Born May 1946
Director
Appointed 20 Feb 1998
Resigned 14 Sept 1999
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 December 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Change Person Director Company With Change Date
23 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
190190
Legacy
23 February 2009
353353
Legacy
23 February 2009
287Change of Registered Office
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts Amended With Made Up Date
21 November 2007
AAMDAAMD
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
353353
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
25 April 2005
287Change of Registered Office
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
1 June 2000
128(3)128(3)
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
225Change of Accounting Reference Date
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
88(2)R88(2)R
Legacy
20 March 2000
88(2)R88(2)R
Legacy
20 March 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 1999
AAAnnual Accounts
Legacy
16 June 1999
225Change of Accounting Reference Date
Legacy
4 May 1999
363sAnnual Return (shuttle)
Incorporation Company
20 February 1998
NEWINCIncorporation