Background WavePink WaveYellow Wave

WOODLAND TERRACE NATURE RESERVE LIMITED (05937548)

WOODLAND TERRACE NATURE RESERVE LIMITED (05937548) is an active UK company. incorporated on 15 September 2006. with registered office in Muswell Hill. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WOODLAND TERRACE NATURE RESERVE LIMITED has been registered for 19 years. Current directors include STARR, Philip Michael.

Company Number
05937548
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
9 Woodland Terrace, Muswell Hill, N2 9NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
STARR, Philip Michael
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND TERRACE NATURE RESERVE LIMITED

WOODLAND TERRACE NATURE RESERVE LIMITED is an active company incorporated on 15 September 2006 with the registered office located in Muswell Hill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WOODLAND TERRACE NATURE RESERVE LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05937548

LTD Company

Age

19 Years

Incorporated 15 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

9 Woodland Terrace Twyford Avenue Muswell Hill, N2 9NF,

Previous Addresses

10 Woodland Terrace Twyford Avenue Fortis Green London N2 9NF
From: 5 October 2012To: 20 August 2018
C/O Fiona Grainger 10 Woodland Terrace Twyford Avenue Fortis Green London N2 9NF United Kingdom
From: 5 October 2012To: 5 October 2012
10 Twyford Avenue London N2 9NF England
From: 19 March 2012To: 5 October 2012
109 Gloucester Place London W1U 6JW
From: 15 September 2006To: 19 March 2012
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

STARR, Philip Michael

Active
Woodland Terrace, Muswell HillN2 9NF
Born September 1974
Director
Appointed 19 Mar 2012

CARTWRIGHT, Sally

Resigned
Woodland Terrace, Muswell HillN2 9NF
Secretary
Appointed 19 Mar 2012
Resigned 14 Jun 2019

ERIKSSON, Rickard Kelly

Resigned
Edison Road, LondonN8 8AE
Secretary
Appointed 30 Oct 2009
Resigned 19 Mar 2012

MULLARKEY, Bridget

Resigned
41 Court Way, LondonNW9 6JG
Secretary
Appointed 18 Sept 2006
Resigned 30 Oct 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 15 Sept 2006
Resigned 18 Sept 2006

MANN, Jonathan

Resigned
Woodland Terrace, Muswell HillN2 9NF
Born June 1966
Director
Appointed 19 Mar 2012
Resigned 20 Jun 2025

OMIROU, Melanie Jayne

Resigned
Edison Road, LondonN8 8AE
Born January 1977
Director
Appointed 29 Mar 2007
Resigned 20 Mar 2012

SUMMERSKILL, Romy Elizabeth

Resigned
Edison Road, LondonN8 8AE
Born January 1967
Director
Appointed 18 Sept 2006
Resigned 15 Oct 2011

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 15 Sept 2006
Resigned 18 Sept 2006
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2016
AR01AR01
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Gazette Notice Compulsary
25 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Secretary Company With Name
6 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2010
TM02Termination of Secretary
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
29 October 2007
363aAnnual Return
Legacy
8 October 2007
88(2)R88(2)R
Legacy
22 September 2007
287Change of Registered Office
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Incorporation Company
15 September 2006
NEWINCIncorporation