Background WavePink WaveYellow Wave

WOODTHORPE MANOR SANDAL LIMITED (04464426)

WOODTHORPE MANOR SANDAL LIMITED (04464426) is an active UK company. incorporated on 19 June 2002. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODTHORPE MANOR SANDAL LIMITED has been registered for 23 years. Current directors include ASHTON, Kathryn Helen, BROOKES, Richard Michael, Dr, GAIROLA, Aakanksha and 8 others.

Company Number
04464426
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
4 Woodthorpe Manor, Wakefield, WF2 6SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, Kathryn Helen, BROOKES, Richard Michael, Dr, GAIROLA, Aakanksha, GUPTA, Kiran, KENT, Ruth Margaret, Dr, KHAN, Farhana, MARSHALL, Rebecca, OLDROYD, Mark, PADLEY, Daley Adam, SINGH, Armajeet, SMITH, Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODTHORPE MANOR SANDAL LIMITED

WOODTHORPE MANOR SANDAL LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODTHORPE MANOR SANDAL LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04464426

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

WOODTHORPE LANE MANAGEMENT COMPANY LIMITED
From: 19 June 2002To: 6 September 2002
Contact
Address

4 Woodthorpe Manor Wakefield, WF2 6SY,

Previous Addresses

6 Woodthorpe Manor Sandal Wakefield West Yorkshire WF2 6SY
From: 13 September 2010To: 16 June 2015
, Unit 6 the Stables, Clark Hall Farm Aberford Road, Wakefield, West Yorkshire, WF1 4AL
From: 19 June 2002To: 13 September 2010
Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

MARSHALL, Rebecca Jayne

Active
Woodthorpe Manor, WakefieldWF2 6SY
Secretary
Appointed 14 Nov 2025

ASHTON, Kathryn Helen

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born February 1968
Director
Appointed 19 Aug 2014

BROOKES, Richard Michael, Dr

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born September 1975
Director
Appointed 25 Jun 2021

GAIROLA, Aakanksha

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born December 1988
Director
Appointed 21 Oct 2024

GUPTA, Kiran

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born October 1953
Director
Appointed 06 May 2010

KENT, Ruth Margaret, Dr

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born November 1966
Director
Appointed 06 May 2010

KHAN, Farhana

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born May 1948
Director
Appointed 17 Jul 2024

MARSHALL, Rebecca

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born March 1986
Director
Appointed 31 Dec 2024

OLDROYD, Mark

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born August 1966
Director
Appointed 19 Jun 2011

PADLEY, Daley Adam

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born September 1982
Director
Appointed 27 May 2015

SINGH, Armajeet

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born February 1951
Director
Appointed 06 May 2010

SMITH, Nigel

Active
Woodthorpe Manor, WakefieldWF2 6SY
Born October 1958
Director
Appointed 10 Sept 2022

DIXON, Richard John

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Secretary
Appointed 06 May 2010
Resigned 27 May 2015

GROUSE, David Allan

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Secretary
Appointed 27 May 2015
Resigned 01 Jun 2025

MUNNELLY, Jan

Resigned
Woodthorpe Lodge, WakefieldWF2 6JJ
Secretary
Appointed 19 Jun 2002
Resigned 06 May 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Jun 2002

BARNES, John Paul

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born February 1951
Director
Appointed 07 Sept 2012
Resigned 01 Oct 2024

DICKENSON, Amanda Jayne

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born October 1963
Director
Appointed 06 May 2010
Resigned 30 Jun 2014

DIXON, Richard John

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born September 1961
Director
Appointed 06 May 2010
Resigned 27 May 2015

GROUSE, David

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born June 1963
Director
Appointed 06 May 2010
Resigned 01 Dec 2024

KHAN, Abdul Qadeer

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born July 1937
Director
Appointed 06 May 2010
Resigned 17 Jul 2024

KHAN, Asif

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born March 1967
Director
Appointed 06 May 2010
Resigned 17 Nov 2012

MUNNELLY, Jan

Resigned
Woodthorpe Lodge, WakefieldWF2 6JJ
Born January 1960
Director
Appointed 19 Jun 2002
Resigned 06 May 2010

MUNNELLY, John Vincent

Resigned
Woodthorpe Lodge, WakefieldWF2 6JJ
Born May 1961
Director
Appointed 19 Jun 2002
Resigned 06 May 2010

OAKLEY, Trevor Brian

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born May 1952
Director
Appointed 06 May 2010
Resigned 25 Jun 2021

OLDROYD, Mark

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born January 1964
Director
Appointed 06 May 2010
Resigned 19 Jun 2011

PICKLES, Neil Jason

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born May 1968
Director
Appointed 06 May 2010
Resigned 07 Sept 2012

VICKERS, Richard Thomas

Resigned
Woodthorpe Manor, WakefieldWF2 6SY
Born October 1969
Director
Appointed 17 Nov 2012
Resigned 10 Sept 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
20 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
20 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
13 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
88(2)R88(2)R
Legacy
17 June 2005
123Notice of Increase in Nominal Capital
Resolution
17 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
14 April 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Incorporation Company
19 June 2002
NEWINCIncorporation