Background WavePink WaveYellow Wave

WOODLANDS PARK (HYDE) LIMITED (06768897)

WOODLANDS PARK (HYDE) LIMITED (06768897) is an active UK company. incorporated on 9 December 2008. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS PARK (HYDE) LIMITED has been registered for 17 years. Current directors include HALL, Linda, HARRISON, John Stuart, RATCLIFFE, Kathryn.

Company Number
06768897
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
Discovery House Crossley Road, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Linda, HARRISON, John Stuart, RATCLIFFE, Kathryn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS PARK (HYDE) LIMITED

WOODLANDS PARK (HYDE) LIMITED is an active company incorporated on 9 December 2008 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS PARK (HYDE) LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06768897

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Discovery House Crossley Road Sk4 5bh Stockport, SK4 5BH,

Previous Addresses

20a Victoria Road Hale Altrincham Cheshire WA15 9AD
From: 24 January 2013To: 21 December 2017
1 Church Hill Knutsford Cheshire WA16 6DH
From: 9 December 2008To: 24 January 2013
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Nov 09
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Aug 13
Director Joined
May 15
Director Left
Jun 15
Director Joined
Nov 18
Director Left
Apr 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Dec 2017

HALL, Linda

Active
Crossley Road, StockportSK4 5BH
Born September 1958
Director
Appointed 11 May 2015

HARRISON, John Stuart

Active
Crossley Road, StockportSK4 5BH
Born October 1953
Director
Appointed 16 Jul 2013

RATCLIFFE, Kathryn

Active
Crossley Road, StockportSK4 5BH
Born December 1959
Director
Appointed 25 Oct 2021

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Sept 2009
Resigned 28 Feb 2012

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Resigned
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Jan 2013
Resigned 21 Dec 2017

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 01 Jan 2013

BAYNES, Tom

Resigned
Harmsworth Drive, StockportSK4 4RP
Born June 1953
Director
Appointed 09 Dec 2008
Resigned 15 Sept 2009

BOOT, Andrea

Resigned
Crossley Road, StockportSK4 5BH
Born April 1964
Director
Appointed 09 Oct 2018
Resigned 16 Apr 2020

CLARKE, Jeff

Resigned
Crossley Road, StockportSK4 5BH
Born March 1954
Director
Appointed 25 Oct 2021
Resigned 22 Nov 2023

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Born September 1964
Director
Appointed 01 Nov 2009
Resigned 22 Feb 2011

HAINSWORTH, Simon Michael

Resigned
9 Beechwood Drive, MossleyOL5 0QJ
Born May 1965
Director
Appointed 09 Dec 2008
Resigned 15 Sept 2009

PEARSON, Michael Andrew

Resigned
Victoria Road, AltrinchamWA15 9AD
Born December 1968
Director
Appointed 16 Feb 2011
Resigned 01 Jun 2015
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
287Change of Registered Office
Incorporation Company
9 December 2008
NEWINCIncorporation