Background WavePink WaveYellow Wave

WODSKOU PROPERTIES LIMITED (07067911)

WODSKOU PROPERTIES LIMITED (07067911) is an active UK company. incorporated on 5 November 2009. with registered office in St. Ives. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WODSKOU PROPERTIES LIMITED has been registered for 16 years. Current directors include WODSKOU, Benjamin Michael Martin, WODSKOU, Lucy Charlotte, WODSKOU, Michael and 1 others.

Company Number
07067911
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
Gonwin Manor Gonwin Manor Drive, St. Ives, TR26 3GN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WODSKOU, Benjamin Michael Martin, WODSKOU, Lucy Charlotte, WODSKOU, Michael, WODSKOU, Sharon Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WODSKOU PROPERTIES LIMITED

WODSKOU PROPERTIES LIMITED is an active company incorporated on 5 November 2009 with the registered office located in St. Ives. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WODSKOU PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07067911

LTD Company

Age

16 Years

Incorporated 5 November 2009

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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Gonwin Manor Gonwin Manor Drive Carbis Bay St. Ives, TR26 3GN,

Previous Addresses

Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England
From: 3 September 2019To: 11 August 2022
Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
From: 5 November 2009To: 3 September 2019
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Secured
Sept 16
Loan Secured
Nov 18
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
New Owner
Mar 23
Loan Secured
May 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

WODSKOU, Benjamin Michael Martin

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born June 2006
Director
Appointed 16 Jan 2025

WODSKOU, Lucy Charlotte

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born August 2003
Director
Appointed 16 Jan 2025

WODSKOU, Michael

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born July 1967
Director
Appointed 05 Nov 2009

WODSKOU, Sharon Louise

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born January 1979
Director
Appointed 27 Mar 2015

Persons with significant control

2

Mrs Sharon Louise Wodskou

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2023

Mr Michael Wodskou

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
29 November 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Legacy
20 October 2011
MG02MG02
Legacy
20 October 2011
MG02MG02
Legacy
15 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2010
AA01Change of Accounting Reference Date
Legacy
27 April 2010
MG01MG01
Legacy
23 March 2010
MG01MG01
Incorporation Company
5 November 2009
NEWINCIncorporation