Background WavePink WaveYellow Wave

WENSLEY LODGE PROPERTIES LIMITED (07949846)

WENSLEY LODGE PROPERTIES LIMITED (07949846) is an active UK company. incorporated on 14 February 2012. with registered office in Hessle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WENSLEY LODGE PROPERTIES LIMITED has been registered for 14 years. Current directors include MEDHURST, Benjamin Neil, MEDHURST, Marie Louise.

Company Number
07949846
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
Suite 1 The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEDHURST, Benjamin Neil, MEDHURST, Marie Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENSLEY LODGE PROPERTIES LIMITED

WENSLEY LODGE PROPERTIES LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Hessle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WENSLEY LODGE PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07949846

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Suite 1 The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN
From: 25 November 2014To: 14 December 2015
Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
From: 14 February 2012To: 25 November 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MEDHURST, Benjamin Neil

Active
44 St Johns Road, DriffieldYO25 6RS
Born October 1966
Director
Appointed 14 Feb 2012

MEDHURST, Marie Louise

Active
44 St Johns Road, DriffieldYO25 6RS
Born March 1975
Director
Appointed 14 Feb 2012

Persons with significant control

2

Mr Benjamin Neil Medhurst

Active
The Riverside Building, HessleHU13 0DZ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017

Mrs Marie Louise Medhurst

Active
The Riverside Building, HessleHU13 0DZ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Incorporation Company
14 February 2012
NEWINCIncorporation