Background WavePink WaveYellow Wave

WOODLANE ESTATES LTD (05346975)

WOODLANE ESTATES LTD (05346975) is an active UK company. incorporated on 31 January 2005. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOODLANE ESTATES LTD has been registered for 21 years. Current directors include NEUWIRTH, David.

Company Number
05346975
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
1 Allandale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEUWIRTH, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANE ESTATES LTD

WOODLANE ESTATES LTD is an active company incorporated on 31 January 2005 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOODLANE ESTATES LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05346975

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

1 Allandale Court Waterpark Road Salford, M7 4JN,

Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jan 05
New Owner
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEUWIRTH, David

Active
Allandale Court, SalfordM7 4JN
Born November 1970
Director
Appointed 31 Jan 2005

OLSBERG, Bernard

Resigned
2nd Floor Levi House, ManchesterM7 4QX
Secretary
Appointed 31 Jan 2005
Resigned 31 Jan 2005

STONE, Benny

Resigned
Allandale Court, SalfordM7 4JN
Secretary
Appointed 31 Jan 2005
Resigned 24 Jun 2025

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 31 Jan 2005
Resigned 31 Jan 2005

Persons with significant control

1

Gillian Weis

Active
Waterpark Road, SalfordM7 4JN
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Administrative Restoration Company
27 September 2017
RT01RT01
Gazette Dissolved Compulsory
11 July 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Legacy
19 June 2014
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
5 November 2010
MG01MG01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Change Person Secretary Company With Change Date
28 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
26 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
287Change of Registered Office
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Legacy
17 February 2005
288aAppointment of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation