Background WavePink WaveYellow Wave

21 WOODLAND TERRACE AMENITY LIMITED (06469038)

21 WOODLAND TERRACE AMENITY LIMITED (06469038) is an active UK company. incorporated on 10 January 2008. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 21 WOODLAND TERRACE AMENITY LIMITED has been registered for 18 years. Current directors include BAKER, Stephen, BANBURY, Paul Anthony, CIVIL, Michael and 1 others.

Company Number
06469038
Status
active
Type
ltd
Incorporated
10 January 2008
Age
18 years
Address
Flat I, No. 21 Woodland Terrace, Plymouth, PL4 8NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Stephen, BANBURY, Paul Anthony, CIVIL, Michael, SHIPWAY, Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 WOODLAND TERRACE AMENITY LIMITED

21 WOODLAND TERRACE AMENITY LIMITED is an active company incorporated on 10 January 2008 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 21 WOODLAND TERRACE AMENITY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06469038

LTD Company

Age

18 Years

Incorporated 10 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Flat I, No. 21 Woodland Terrace Greenbank Road Plymouth, PL4 8NL,

Previous Addresses

, Chy Lowena Townshend, Hayle, Cornwall, TR27 6AQ
From: 24 February 2012To: 15 January 2016
, Flat 4 21 Woodland Terrace, Greenbank Road, Plymouth, Devon, PL4 8NL
From: 15 April 2011To: 24 February 2012
, Woongarra Lower Court Road, Newton Ferrers, Plymouth, Devon, PL8 1BG
From: 6 January 2010To: 15 April 2011
, Lunar Rise 5-57 Bretonside, Plymouth, Devon, PL4 5BD
From: 10 January 2008To: 6 January 2010
Timeline

20 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PUNAK, Marianna

Active
Woodland Terrace, PlymouthPL4 8NL
Secretary
Appointed 20 Aug 2020

BAKER, Stephen

Active
21 Woodland Terrace, PlymouthPL4 8NL
Born June 1969
Director
Appointed 20 Aug 2020

BANBURY, Paul Anthony

Active
Woodland Terrace, PlymouthPL4 8NL
Born December 1965
Director
Appointed 01 Jan 2011

CIVIL, Michael

Active
Woodland Terrace, PlymouthPL4 8NL
Born December 1959
Director
Appointed 01 Jan 2023

SHIPWAY, Victoria

Active
R/O Engage Southwest, PlymouthPL2 3BG
Born August 1972
Director
Appointed 01 Dec 2019

BRADLEY, Ian Kim

Resigned
Townshend, HayleTR27 6AQ
Secretary
Appointed 16 Jan 2014
Resigned 31 Dec 2015

BRADLEY, Kim

Resigned
21 Woodland Terrace, PlymouthPL4 8NL
Secretary
Appointed 12 Jun 2011
Resigned 16 Jan 2014

DUDLEY, Claire Veronica

Resigned
Woongarra, Newton FerrersPL8 1DG
Secretary
Appointed 10 Jan 2008
Resigned 01 Apr 2011

BRADLEY, Ian

Resigned
Woodland Terrace, PlymouthPL4 8NL
Born April 1958
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2015

DAWE, Diane

Resigned
21 Woodland Terrace, PlymouthPL4 8NL
Born October 1963
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

DIXON, Paul Raymond

Resigned
Woodland Terrace, PlymouthPL4 8NL
Born July 1974
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2022

FELLOWS, Daniel Bruce

Resigned
Woongarra Lower Court Road, PlymouthPL8 1DG
Born September 1968
Director
Appointed 10 Jan 2008
Resigned 01 Apr 2011

PENFOLD, Christopher Stephen

Resigned
Woodland Terrace, PlymouthPL4 8NL
Born November 1966
Director
Appointed 01 Apr 2011
Resigned 01 Feb 2013

TAYLOR, Gillian Mary

Resigned
Woodland Terrace, PlymouthPL4 8NL
Born December 1957
Director
Appointed 01 Apr 2011
Resigned 19 Aug 2020

WILSON, Mark Edward

Resigned
Woodland Terrace, PlymouthPL4 8NL
Born October 1988
Director
Appointed 01 Apr 2011
Resigned 09 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Civil

Active
Woodland Terrace, PlymouthPL4 8NL
Born December 1959

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Mr Paul Raymond Dixon

Ceased
Woodland Terrace, PlymouthPL4 8NL
Born July 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Legacy
14 January 2009
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Legacy
27 February 2008
287Change of Registered Office
Incorporation Company
10 January 2008
NEWINCIncorporation