Background WavePink WaveYellow Wave

THE WOODLANDS STP LIMITED (04475361)

THE WOODLANDS STP LIMITED (04475361) is an active UK company. incorporated on 2 July 2002. with registered office in Wiltshire. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WOODLANDS STP LIMITED has been registered for 23 years. Current directors include AFFLECK, Charles Patrick, ARNALL, Richard, BARNES, John Graham and 9 others.

Company Number
04475361
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
40 George Street, Wiltshire, BA12 8QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AFFLECK, Charles Patrick, ARNALL, Richard, BARNES, John Graham, BEETLESTONE, Roger Gordon, DAVERS, Nigel Robin, GREIG, Anthony, Dr, KALSI, Inderpal Singh, LEE, Andrew, MCGUINNESS, William, TINSLEY, Ian, TULLOCH, John Stamford Morton, WALCZAK, Andrzej James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODLANDS STP LIMITED

THE WOODLANDS STP LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Wiltshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WOODLANDS STP LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04475361

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

40 George Street Warminster Wiltshire, BA12 8QB,

Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Dec 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 25
Director Joined
Dec 25
New Owner
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

13 Active
18 Resigned

MCGUINNESS, Margarita Aurora

Active
40 George Street, WiltshireBA12 8QB
Secretary
Appointed 16 Oct 2014

AFFLECK, Charles Patrick

Active
The Woodlands, WarminsterBA12 0DX
Born October 1958
Director
Appointed 12 Nov 2021

ARNALL, Richard

Active
The Woodlands, WarminsterBA12 0DX
Born November 1959
Director
Appointed 14 Jun 2021

BARNES, John Graham

Active
3 The Woodlands, WarminsterBA12 0DX
Born December 1941
Director
Appointed 21 Jul 2006

BEETLESTONE, Roger Gordon

Active
5 The Woodlands, WarminsterBA12 0DX
Born August 1939
Director
Appointed 25 Sept 2004

DAVERS, Nigel Robin

Active
WarminsterBA12 0AW
Born June 1975
Director
Appointed 02 Nov 2013

GREIG, Anthony, Dr

Active
2 The Woodlands, WarminsterBA12 0DX
Born September 1953
Director
Appointed 15 Aug 2005

KALSI, Inderpal Singh

Active
25 Westbury Road, WarminsterBA12 0DX
Born December 1968
Director
Appointed 25 Sept 2019

LEE, Andrew

Active
7 The Woodlands, WarminsterBA12 0DX
Born February 1960
Director
Appointed 31 Jul 2019

MCGUINNESS, William

Active
40 George Street, WiltshireBA12 8QB
Born November 1950
Director
Appointed 21 Aug 2004

TINSLEY, Ian

Active
9 The Woodlands, WarminsterBA12 0DX
Born March 1959
Director
Appointed 25 Sept 2004

TULLOCH, John Stamford Morton

Active
1 The Woodlands, WarminsterBA12 0DX
Born May 1946
Director
Appointed 25 Sept 2004

WALCZAK, Andrzej James

Active
The Woodlands, WarminsterBA12 0DX
Born August 1985
Director
Appointed 25 Jul 2025

MCGUINNESS, William

Resigned
40 George Street, WiltshireBA12 8QB
Secretary
Appointed 01 Feb 2011
Resigned 16 Oct 2014

UPSALL, Jeremy John

Resigned
The Dairy House, WarminsterBA12 7EA
Secretary
Appointed 02 Jul 2002
Resigned 31 Jan 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 02 Jul 2002

TAMARIN SECRETARIES LIMITED

Resigned
40 George Street, WarminsterBA12 8QB
Corporate secretary
Appointed 21 Aug 2004
Resigned 01 Feb 2011

AUSTIN, Rebecca Jane, Dr

Resigned
Westbury Road, WarminsterBA12 0DX
Born October 1970
Director
Appointed 12 Sept 2014
Resigned 14 Jun 2021

BROWNE, Nathan Aylwin

Resigned
25 Westbury Road, WarminsterBA12 0AW
Born January 1971
Director
Appointed 25 Sept 2004
Resigned 27 Aug 2010

DAVERS, Nanette

Resigned
Charford 27 Westbury Road, WarminsterBA12 0AW
Born October 1947
Director
Appointed 25 Sept 2004
Resigned 02 Nov 2013

DAVEY, Roger Alexander

Resigned
6 The Woodlands, WarminsterBA12 0DX
Born March 1962
Director
Appointed 25 Sept 2004
Resigned 03 Oct 2006

FERRIE, Iain

Resigned
The Woodlands, WarminsterBA12 0DX
Born December 1968
Director
Appointed 02 Oct 2020
Resigned 12 Nov 2021

HAINES, Luke Jeffery

Resigned
3 The Woodlands, WarminsterBA12 0DX
Born February 1962
Director
Appointed 25 Sept 2004
Resigned 09 Aug 2006

HARVEY, Kevin Martyn

Resigned
Westfield House, WarminsterBA12 0DX
Born June 1958
Director
Appointed 25 Sept 2004
Resigned 31 Jul 2019

HUGHES, Mark Jonathan

Resigned
Hanbury Drive, Biggin HillTN16 3EN
Born May 1971
Director
Appointed 03 Oct 2006
Resigned 20 Jul 2015

JACKSON, Amelia Caroline

Resigned
Tundry House 8 The Woodlands, WarminsterBA12 0DX
Born October 1966
Director
Appointed 25 Sept 2004
Resigned 02 Oct 2020

MARSON, Janet Linda

Resigned
4 The Woodlands, WarminsterBA12 0DX
Born June 1937
Director
Appointed 25 Sept 2004
Resigned 12 Sept 2014

PRATT, Deborah Jane

Resigned
4 The Woodlands, WarminsterBA12 0DX
Born August 1966
Director
Appointed 02 Jul 2002
Resigned 10 Apr 2004

SHEPHARD, Thomas William

Resigned
WarminsterBA12 0DX
Born October 1982
Director
Appointed 20 Jul 2015
Resigned 25 Jul 2025

UPSALL, Jeremy John

Resigned
The Dairy House, WarminsterBA12 7EA
Born July 1966
Director
Appointed 02 Jul 2002
Resigned 21 Aug 2004

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

Persons with significant control

1

Mr John Stamford Morton Tulloch

Active
40 George Street, WiltshireBA12 8QB
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

113

Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
3 December 2004
88(2)R88(2)R
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363aAnnual Return
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation