Background WavePink WaveYellow Wave

WOODLANDS MANAGEMENT (BUCKSHAW) LIMITED (08090893)

WOODLANDS MANAGEMENT (BUCKSHAW) LIMITED (08090893) is an active UK company. incorporated on 31 May 2012. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS MANAGEMENT (BUCKSHAW) LIMITED has been registered for 13 years. Current directors include O'BRIEN, Danielle Elizabeth.

Company Number
08090893
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
53 Sunningdale Drive, Chorley, PR7 7ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS MANAGEMENT (BUCKSHAW) LIMITED

WOODLANDS MANAGEMENT (BUCKSHAW) LIMITED is an active company incorporated on 31 May 2012 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS MANAGEMENT (BUCKSHAW) LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08090893

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

53 Sunningdale Drive Buckshaw Village Chorley, PR7 7ED,

Previous Addresses

Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom
From: 31 May 2012To: 12 February 2014
Timeline

17 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Oct 15
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Left
Oct 18
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Nov 19
New Owner
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

O'BRIEN, Danielle Elizabeth

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born February 1986
Director
Appointed 01 Sept 2022

ADAMSON, Susan

Resigned
Firwood Lane, PrestonPR5 0RE
Born March 1971
Director
Appointed 31 May 2012
Resigned 01 Dec 2021

CLARKE, Janet

Resigned
Nook Lane, OrmskirkL40 2RL
Born August 1959
Director
Appointed 23 Nov 2021
Resigned 01 Sept 2022

DOWNIE, Robert Harvey

Resigned
Manor Lane, PrestonPR1 0SY
Born August 1958
Director
Appointed 01 Jun 2014
Resigned 22 Oct 2018

KIRKHAM, Liam Benjamin

Resigned
353-355 Station Road, PrestonPR5 6EE
Born May 1986
Director
Appointed 31 May 2012
Resigned 09 Jul 2012

KIRKHAM, Sharon

Resigned
Firwood Lane, PrestonPR5 0RE
Born March 1964
Director
Appointed 31 May 2012
Resigned 12 Jul 2019

SPENCER, Paul

Resigned
353-355 Station Road, PrestonPR5 6EE
Born August 1978
Director
Appointed 31 May 2012
Resigned 19 Aug 2013

Persons with significant control

4

1 Active
3 Ceased

Mrs Janet Clarke

Active
Nook Lane, OrmskirkL40 2RL
Born August 1959

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2021

Miss Susan Adamson

Ceased
Sunningdale Drive, ChorleyPR7 7ED
Born March 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 01 Dec 2021

Miss Sharon Kirkham

Ceased
Sunningdale Drive, ChorleyPR7 7ED
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 12 Jul 2019

Mr Robert Harvey Downie

Ceased
Manor Lane, PrestonPR1 0SY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Incorporation Company
31 May 2012
NEWINCIncorporation