Background WavePink WaveYellow Wave

WOODFORD COURT LIMITED (06026714)

WOODFORD COURT LIMITED (06026714) is an active UK company. incorporated on 12 December 2006. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODFORD COURT LIMITED has been registered for 19 years. Current directors include ASHFIELD, Chandra Clive, NIVEN, Lairn Alistair.

Company Number
06026714
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHFIELD, Chandra Clive, NIVEN, Lairn Alistair
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD COURT LIMITED

WOODFORD COURT LIMITED is an active company incorporated on 12 December 2006 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODFORD COURT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06026714

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

87 North Road Parkstone Poole, BH14 0LT,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASHFIELD, Chandra Clive

Active
87 North Road, PooleBH14 0LT
Secretary
Appointed 12 Dec 2006

ASHFIELD, Chandra Clive

Active
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 12 Dec 2006

NIVEN, Lairn Alistair

Active
49 Spur Hill Avenue, PooleBH14 9PJ
Born April 1956
Director
Appointed 12 Dec 2006

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 12 Dec 2006
Resigned 12 Dec 2006

Persons with significant control

2

Mr Lairn Alistair Niven

Active
PooleBH14 9PJ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Incorporation Company
12 December 2006
NEWINCIncorporation