Background WavePink WaveYellow Wave

WOODLAND ESTATES LIMITED (05956609)

WOODLAND ESTATES LIMITED (05956609) is an active UK company. incorporated on 4 October 2006. with registered office in Woodhall Spa. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOODLAND ESTATES LIMITED has been registered for 19 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
05956609
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
Woodhall Country Park, Woodhall Spa, LN10 6UJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND ESTATES LIMITED

WOODLAND ESTATES LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Woodhall Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOODLAND ESTATES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05956609

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Woodhall Country Park Stixwould Road Woodhall Spa, LN10 6UJ,

Previous Addresses

15 Newland Lincoln Lincolnshire LN1 1XG
From: 4 October 2006To: 28 October 2025
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
May 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 16
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALL, Leigh Morris

Active
Newland, LincolnLN1 1XG
Born February 1969
Director
Appointed 04 Oct 2006

WANN, Dean Anthony

Active
Newland, LincolnLN1 1XG
Born January 1971
Director
Appointed 04 Oct 2006

SCHOFIELD, Steven William

Resigned
Newland, LincolnLN1 1XG
Secretary
Appointed 04 Oct 2006
Resigned 06 Oct 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Oct 2006
Resigned 04 Oct 2006

REID, James Basil

Resigned
Newland, LincolnLN1 1XG
Born March 1961
Director
Appointed 04 Oct 2006
Resigned 06 Oct 2022

SCHOFIELD, Steven William

Resigned
Newland, LincolnLN1 1XG
Born May 1953
Director
Appointed 04 Oct 2006
Resigned 06 Oct 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Oct 2006
Resigned 04 Oct 2006

Persons with significant control

5

1 Active
4 Ceased
LincolnLN1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022

Mr Leigh Morris Hall

Ceased
Newland, LincolnLN1 1XG
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Aug 2022

Mr James Basil Reid

Ceased
Newland, LincolnLN1 1XG
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Aug 2022

Mr Steven William Schofield

Ceased
Newland, LincolnLN1 1XG
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Aug 2022

Mr Dean Anthony Wann

Ceased
Newland, LincolnLN1 1XG
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
2 July 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
4 August 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Incorporation Company
4 October 2006
NEWINCIncorporation