Background WavePink WaveYellow Wave

WOOLLEY HALL GARDENS LIMITED (04049628)

WOOLLEY HALL GARDENS LIMITED (04049628) is an active UK company. incorporated on 9 August 2000. with registered office in South Normanton. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOLLEY HALL GARDENS LIMITED has been registered for 25 years. Current directors include BRADY, John Patrick, CARPENTER, Christina Ellen, LISTER, Thomas James and 4 others.

Company Number
04049628
Status
active
Type
ltd
Incorporated
9 August 2000
Age
25 years
Address
Trigg House, South Normanton, DE55 2DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADY, John Patrick, CARPENTER, Christina Ellen, LISTER, Thomas James, NEL, Conrad Frederick, Dr, SAMPSON, Lynne Mary, SWIFT, Michael Alexander, WEST, Euan Thomas Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLLEY HALL GARDENS LIMITED

WOOLLEY HALL GARDENS LIMITED is an active company incorporated on 9 August 2000 with the registered office located in South Normanton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOOLLEY HALL GARDENS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04049628

LTD Company

Age

25 Years

Incorporated 9 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Trigg House 11 Maisie's Way South Normanton, DE55 2DS,

Previous Addresses

Clumber House 7 Clumber Street Mansfield Nottinghamshire NG18 1NU
From: 9 August 2000To: 8 July 2021
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Dec 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
May 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

LISTER, Thomas James

Active
Woolley Cottage Woolley Hall Gardens, WakefieldWF4 2TA
Secretary
Appointed 21 May 2007

BRADY, John Patrick

Active
Wentworth Lodge Woolley Hall Gardens, WakefieldWF4 2TA
Born December 1964
Director
Appointed 21 May 2007

CARPENTER, Christina Ellen

Active
Woolley, WakefieldWF4 2TA
Born February 1959
Director
Appointed 15 May 2024

LISTER, Thomas James

Active
Woolley Cottage Woolley Hall Gardens, WakefieldWF4 2TA
Born August 1955
Director
Appointed 21 May 2007

NEL, Conrad Frederick, Dr

Active
Woolley Hall Gardens, WakefieldWF4 2TA
Born August 1962
Director
Appointed 10 Nov 2010

SAMPSON, Lynne Mary

Active
7 Woolley Hall Gardens, WakefieldWF4 2TA
Born March 1965
Director
Appointed 13 Jul 2021

SWIFT, Michael Alexander

Active
Haddo House Woolley Hall Gardens, WakefieldWF4 2TA
Born November 1958
Director
Appointed 21 May 2007

WEST, Euan Thomas Alexander

Active
WakefieldWF1 1LX
Born August 1974
Director
Appointed 23 Nov 2015

MUNNELLY, Jan

Resigned
Wentworth Lodge Woolley Hall, WakefieldWF4 2TA
Secretary
Appointed 09 Aug 2000
Resigned 21 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 2000
Resigned 09 Aug 2000

MILLER, Simon Timothy

Resigned
Woolley Hall Gardens, WakefieldWF4 2TA
Born July 1968
Director
Appointed 21 May 2007
Resigned 09 Mar 2011

MUNNELLY, Jan

Resigned
Wentworth Lodge Woolley Hall, WakefieldWF4 2TA
Born January 1960
Director
Appointed 09 Aug 2000
Resigned 21 May 2007

MUNNELLY, John Vincent

Resigned
Wentworth Lodge Woolley Hall, WakefieldWF4 2TA
Born May 1961
Director
Appointed 09 Aug 2000
Resigned 21 May 2007

O'NIONS, Donald

Resigned
Warwick House, WakefieldWF4 2TA
Born January 1931
Director
Appointed 21 May 2007
Resigned 30 Nov 2018

RYMER, Stephen John

Resigned
Woolley Hall Gardens, WakefieldWF4 2TA
Born May 1964
Director
Appointed 08 Sept 2011
Resigned 23 Nov 2015

SMITH, Peter Anthony

Resigned
Grantley House Woolley Hall Gardens, WakefieldWF4 2TA
Born May 1959
Director
Appointed 21 May 2007
Resigned 06 Jul 2021

WOODVINE, Graham Robert

Resigned
Bramblewood House Woolley Hall, WoolleyWF4 2JH
Born October 1947
Director
Appointed 21 May 2007
Resigned 30 Apr 2010
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Move Registers To Sail Company
25 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Gazette Notice Compulsary
15 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
287Change of Registered Office
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
288bResignation of Director or Secretary
Incorporation Company
9 August 2000
NEWINCIncorporation