Background WavePink WaveYellow Wave

WOODHAM HOUSE LIMITED (03720217)

WOODHAM HOUSE LIMITED (03720217) is an active UK company. incorporated on 25 February 1999. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODHAM HOUSE LIMITED has been registered for 27 years. Current directors include FENN, Sarah Louise, FENN, Steven Paul.

Company Number
03720217
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
1a Hook Road, Epsom, KT19 8TH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FENN, Sarah Louise, FENN, Steven Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHAM HOUSE LIMITED

WOODHAM HOUSE LIMITED is an active company incorporated on 25 February 1999 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODHAM HOUSE LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03720217

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027

Previous Company Names

TANTE MARIE LIMITED
From: 27 May 2002To: 3 April 2008
TANTE MARIE SCHOOL OF COOKERY LIMITED
From: 5 May 1999To: 27 May 2002
BLACKBERRY ENTERPRISES LIMITED
From: 17 March 1999To: 5 May 1999
REFAL 550 LIMITED
From: 25 February 1999To: 17 March 1999
Contact
Address

1a Hook Road Epsom, KT19 8TH,

Previous Addresses

2 Villiers Court Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England
From: 1 August 2016To: 11 September 2025
539-547 Wandsworth Road London SW8 3JD
From: 8 April 2014To: 1 August 2016
1 Catherine Place London SW1E 6DX England
From: 25 March 2014To: 8 April 2014
Woodham House Carlton Road, Woking Surrey GU21 4HF
From: 25 February 1999To: 25 March 2014
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Apr 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Mar 17
New Owner
Jun 18
New Owner
Jun 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FENN, Sarah Louise

Active
Hook Road, EpsomKT19 8TH
Born September 1965
Director
Appointed 22 Jul 2016

FENN, Steven Paul

Active
Hook Road, EpsomKT19 8TH
Born October 1965
Director
Appointed 22 Jul 2016

HUTCHESON, Christopher Fraser

Resigned
120, LondonW1K 3NN
Secretary
Appointed 10 Jun 2010
Resigned 31 Jan 2012

LESTER, Paul Francis

Resigned
19a Vine Avenue, SevenoaksTN13 3AH
Secretary
Appointed 25 Feb 1999
Resigned 08 Mar 1999

O'DONOVAN, Hugh Robert Patrick

Resigned
Hedgehog Lane, HaslemereGU27 2PJ
Secretary
Appointed 08 Mar 1999
Resigned 10 Jun 2010

CHILDS, John Cecil

Resigned
Hullbrook House, WokingGU22 7DA
Born June 1942
Director
Appointed 08 Apr 1999
Resigned 31 Oct 2001

HURST BROWN, David

Resigned
Whisketts Farm, Tunbridge WellsTN3 8JG
Born May 1949
Director
Appointed 31 Mar 1999
Resigned 10 Jun 2010

HUTCHESON, Christopher Fraser

Resigned
120, LondonW1K 3NN
Born May 1948
Director
Appointed 10 Jun 2010
Resigned 31 Jan 2012

KATZLER, Gary Dan

Resigned
Route De La Cesarde
Born May 1954
Director
Appointed 31 Mar 1999
Resigned 10 Jun 2010

O'DONOVAN, Hugh Robert Patrick

Resigned
Hedgehog Lane, HaslemereGU27 2PJ
Born August 1952
Director
Appointed 08 Mar 1999
Resigned 10 Jun 2010

O'DONOVAN, Marcella Clare

Resigned
Hedgehog Lane, HaslemereGU27 2PJ
Born August 1954
Director
Appointed 08 Mar 1999
Resigned 10 Jun 2010

RAMSAY, Gordon James

Resigned
Wandsworth Road, LondonSW8 3JD
Born November 1966
Director
Appointed 10 Jun 2010
Resigned 22 Jul 2016

REDDING, Lyndy Jane

Resigned
4 The Village, LondonSW11 2JW
Born April 1969
Director
Appointed 20 Apr 2005
Resigned 18 Apr 2008

SANDARS, George Russell

Resigned
5 Crescent Road, LondonSW20 8EY
Born February 1954
Nominee director
Appointed 25 Feb 1999
Resigned 08 Mar 1999

Persons with significant control

5

1 Active
4 Ceased

Mr Steven Paul Fenn

Ceased
40 Upper Mulgrave Road, CheamSM2 7AJ
Born October 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Apr 2017
Ceased 26 Nov 2024

Mrs Sarah Louise Fenn

Ceased
40 Upper Mulgrave Road, CheamSM2 7AJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016
Ceased 26 Nov 2024

Mr Steven Paul Fenn

Ceased
40 Upper Mulgrave Road, CheamSM2 7AJ
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 11 Apr 2021
40 Upper Mulgrave Road, CheamSM2 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 22 Jul 2016
Hook Road, EpsomKT19 8TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
21 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Sail Address Company
26 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Resolution
13 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Resolution
26 August 2010
RESOLUTIONSResolutions
Resolution
26 August 2010
RESOLUTIONSResolutions
Legacy
24 June 2010
MG01MG01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Legacy
17 May 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 April 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
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
19 January 2009
225Change of Accounting Reference Date
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
403b403b
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Resolution
10 May 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1999
287Change of Registered Office
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
22 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
225Change of Accounting Reference Date
Incorporation Company
25 February 1999
NEWINCIncorporation