Background WavePink WaveYellow Wave

WOODBYRNE PROPERTIES LIMITED (03519081)

WOODBYRNE PROPERTIES LIMITED (03519081) is an active UK company. incorporated on 27 February 1998. with registered office in Merseyside. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODBYRNE PROPERTIES LIMITED has been registered for 28 years. Current directors include HANLEY, Elizabeth Janice, JONES, Geraldine, JONES, Timothy Simon, Professor and 1 others.

Company Number
03519081
Status
active
Type
ltd
Incorporated
27 February 1998
Age
28 years
Address
6 Percy Street, Merseyside, L8 7LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANLEY, Elizabeth Janice, JONES, Geraldine, JONES, Timothy Simon, Professor, MULLAN, Anne Margret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBYRNE PROPERTIES LIMITED

WOODBYRNE PROPERTIES LIMITED is an active company incorporated on 27 February 1998 with the registered office located in Merseyside. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODBYRNE PROPERTIES LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03519081

LTD Company

Age

28 Years

Incorporated 27 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

6 Percy Street Liverpool Merseyside, L8 7LU,

Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 19
Director Joined
Feb 20
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MULLAN, Anne Margret

Active
6 Percy Street, MerseysideL8 7LU
Secretary
Appointed 04 Dec 2025

HANLEY, Elizabeth Janice

Active
6 Percy Street, LiverpoolL8 7LU
Born January 1942
Director
Appointed 28 May 1998

JONES, Geraldine

Active
Percy Street, LiverpoolL8 7LU
Born September 1962
Director
Appointed 16 Nov 2024

JONES, Timothy Simon, Professor

Active
Percy Street, LiverpoolL8 7LU
Born October 1964
Director
Appointed 16 Nov 2024

MULLAN, Anne Margret

Active
Percy Street, LiverpoolL8 7LU
Born July 1967
Director
Appointed 02 Oct 2009

WILKINSON, Dominic Edward

Resigned
6 Percy Street, LiverpoolL8 7LU
Secretary
Appointed 25 May 1998
Resigned 01 Oct 2009

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 27 Feb 1998
Resigned 28 May 1998

BORINI, Erin

Resigned
Piazza Sempione, Milano20154
Born October 1987
Director
Appointed 28 May 2019
Resigned 04 Dec 2025

SHARPLES, Joseph

Resigned
Flat 2 6 Percy Street, LiverpoolL8 7LU
Born August 1961
Director
Appointed 28 May 1998
Resigned 08 May 2019

WILKINSON, Dominic Edward

Resigned
6 Percy Street, LiverpoolL8 7LU
Born June 1965
Director
Appointed 25 May 1998
Resigned 02 Oct 2009

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 27 Feb 1998
Resigned 28 May 1998

Persons with significant control

3

1 Active
2 Ceased

Ms Elizabeth Jane Hanley

Ceased
6 Percy Street, MerseysideL8 7LU
Born January 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2026

Mr Joseph Sharples

Ceased
6 Percy Street, MerseysideL8 7LU
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 May 2019

Ms Anne Margret Mullan

Active
6 Percy Street, MerseysideL8 7LU
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 February 2026
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Change Person Director Company With Change Date
23 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
287Change of Registered Office
Incorporation Company
27 February 1998
NEWINCIncorporation