Background WavePink WaveYellow Wave

WOODBRIDGE PROPERTIES LIMITED (04835818)

WOODBRIDGE PROPERTIES LIMITED (04835818) is an active UK company. incorporated on 17 July 2003. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODBRIDGE PROPERTIES LIMITED has been registered for 22 years. Current directors include FOSTER, Duncan James, FOSTER, Kara Sabrina.

Company Number
04835818
Status
active
Type
ltd
Incorporated
17 July 2003
Age
22 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSTER, Duncan James, FOSTER, Kara Sabrina
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBRIDGE PROPERTIES LIMITED

WOODBRIDGE PROPERTIES LIMITED is an active company incorporated on 17 July 2003 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODBRIDGE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04835818

LTD Company

Age

22 Years

Incorporated 17 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

HERITAGE INTERIOR DESIGNS LIMITED
From: 17 July 2003To: 18 July 2007
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

99 Stanley Road Bootle Merseyside L20 7DA
From: 17 July 2003To: 22 May 2025
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Dec 11
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Director Joined
Mar 24
Loan Secured
Jul 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Secretary
Appointed 17 Dec 2013

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 17 Jul 2003

FOSTER, Kara Sabrina

Active
Holywells Road, IpswichIP3 0DL
Born September 1977
Director
Appointed 17 Mar 2024

FOSTER, Joan Marjorie

Resigned
99 Stanley Road, MerseysideL20 7DA
Secretary
Appointed 17 Jul 2003
Resigned 17 Dec 2013

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 17 Jul 2003
Resigned 17 Jul 2003

WITHEY, Dominic Rupert

Resigned
99 Stanley Road, MerseysideL20 7DA
Born May 1966
Director
Appointed 01 Aug 2005
Resigned 30 Mar 2011

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 17 Jul 2003
Resigned 17 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Holywells Road, IpswichIP3 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2024

Mr Duncan James Foster

Ceased
Stanley Road, BootleL20 7DA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Ceased 24 Jul 2024

Mrs Kara Sabrina Foster

Ceased
Stanley Road, BootleL20 7DA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
21 May 2009
225Change of Accounting Reference Date
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288cChange of Particulars
Legacy
7 December 2004
287Change of Registered Office
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Incorporation Company
17 July 2003
NEWINCIncorporation