Background WavePink WaveYellow Wave

WOODBURY PARK OWNERS LIMITED (06675262)

WOODBURY PARK OWNERS LIMITED (06675262) is an active UK company. incorporated on 18 August 2008. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODBURY PARK OWNERS LIMITED has been registered for 17 years. Current directors include DICKSON, James Andrew Robert, FERENC, Paul, LATHAM, Richard Nigel and 4 others.

Company Number
06675262
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
Capullo Woodbury Park, Worcester, WR5 2QU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DICKSON, James Andrew Robert, FERENC, Paul, LATHAM, Richard Nigel, MORTER, Roger William, Mr., PARSONS, Lorraine Mary, SMITH, Robert, WILLIAMSON, Paul Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBURY PARK OWNERS LIMITED

WOODBURY PARK OWNERS LIMITED is an active company incorporated on 18 August 2008 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODBURY PARK OWNERS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06675262

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Capullo Woodbury Park Norton Worcester, WR5 2QU,

Previous Addresses

Edengrove Woodbury Park Norton Worcester WR5 2QU
From: 25 May 2011To: 19 February 2023
3 Saint Mary Street Worcester Worcestershire WR1 1HA
From: 18 August 2008To: 25 May 2011
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

DICKSON, James Andrew Robert

Active
Woodbury Park, WorcesterWR5 2QU
Secretary
Appointed 03 Apr 2022

DICKSON, James Andrew Robert

Active
Woodbury Park, WorcesterWR5 2QU
Born December 1969
Director
Appointed 29 Jun 2021

FERENC, Paul

Active
Woodbury Park, WorcesterWR5 2QU
Born December 1983
Director
Appointed 05 Mar 2023

LATHAM, Richard Nigel

Active
Woodbury Park, WorcesterWR5 2QU
Born June 1964
Director
Appointed 06 Sept 2009

MORTER, Roger William, Mr.

Active
Woodbury Park, WorcesterWR5 2QU
Born October 1944
Director
Appointed 14 Oct 2008

PARSONS, Lorraine Mary

Active
Woodbury Park, WorcesterWR5 2QU
Born February 1964
Director
Appointed 14 Oct 2008

SMITH, Robert

Active
Woodbury Park, WorcesterWR5 2QU
Born October 1972
Director
Appointed 17 Sept 2023

WILLIAMSON, Paul Anthony

Active
Woodbury Park, WorcesterWR5 2QU
Born May 1969
Director
Appointed 06 Sept 2009

MORTER, Roger William, Mr.

Resigned
Woodbury Park, NortonWR5 2QU
Secretary
Appointed 14 Oct 2008
Resigned 21 Sept 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 18 Aug 2008
Resigned 01 Nov 2009

ASTON, Anthony Philip

Resigned
Woodbury Park, Norton WorcesterWR5 1QU
Born February 1954
Director
Appointed 14 Oct 2008
Resigned 27 Jul 2009

BICKNELL, Steven Rhys

Resigned
The Ridings, NortonWR5 2PT
Born July 1962
Director
Appointed 14 Oct 2008
Resigned 26 Aug 2010

FIRMINGER, Patrick Vandeleur

Resigned
Woodbury Park, WorcesterWR5 2QU
Born August 1960
Director
Appointed 14 Oct 2008
Resigned 26 Mar 2009

GOGGIN, David John

Resigned
Woodbury Park, WorcesterWR5 2QU
Born December 1951
Director
Appointed 14 Oct 2008
Resigned 29 Jun 2021

HARBOURNE, Tony

Resigned
Woodbury Park, WorcesterWR5 2QU
Born March 1943
Director
Appointed 14 Oct 2008
Resigned 31 Jul 2023

LEWIS, Caroline Elizabeth

Resigned
Woodbury Park, WorcesterWR5 2QU
Born February 1969
Director
Appointed 26 Aug 2010
Resigned 01 Oct 2025

MORGAN, Peter John

Resigned
Berkley House, WorcesterWR5 2QU
Born January 1948
Director
Appointed 14 Oct 2008
Resigned 20 Sept 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 18 Aug 2008
Resigned 01 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Mr James Andrew Robert Dickson

Active
Woodbury Park, WorcesterWR5 2QU
Born December 1969

Nature of Control

Significant influence or control
Notified 16 Aug 2024

Mr. Roger William Morter

Ceased
Woodbury Park, WorcesterWR5 2QU
Born October 1944

Nature of Control

Significant influence or control
Notified 04 Jun 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 November 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Incorporation Company
18 August 2008
NEWINCIncorporation