Background WavePink WaveYellow Wave

WORKMAN PROPERTIES LIMITED (08564482)

WORKMAN PROPERTIES LIMITED (08564482) is an active UK company. incorporated on 11 June 2013. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WORKMAN PROPERTIES LIMITED has been registered for 12 years. Current directors include KING, Wendy, WOODWARD, Louise Emma, WORKMAN, George William and 2 others.

Company Number
08564482
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Unit 22 Dairy Way, Tewkesbury, GL20 8JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KING, Wendy, WOODWARD, Louise Emma, WORKMAN, George William, WORKMAN, Gillian Marguerite, WORKMAN, Roger Hewins
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKMAN PROPERTIES LIMITED

WORKMAN PROPERTIES LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WORKMAN PROPERTIES LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08564482

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BCOMP 480 LIMITED
From: 11 June 2013To: 31 October 2013
Contact
Address

Unit 22 Dairy Way Northway Lane Tewkesbury, GL20 8JE,

Previous Addresses

C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England
From: 11 June 2013To: 31 October 2013
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
May 15
Loan Secured
May 15
Director Left
Apr 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Loan Cleared
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WOODWARD, Louise Emma

Active
Dairy Way, TewkesburyGL20 8JE
Secretary
Appointed 20 Jul 2017

KING, Wendy

Active
Dairy Way, TewkesburyGL20 8JE
Born October 1957
Director
Appointed 20 Jul 2017

WOODWARD, Louise Emma

Active
Northway Lane, TewkesburyGL20 8JE
Born August 1969
Director
Appointed 01 Jun 2018

WORKMAN, George William

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1971
Director
Appointed 31 Oct 2013

WORKMAN, Gillian Marguerite

Active
Dairy Way, TewkesburyGL20 8JE
Born March 1946
Director
Appointed 31 Oct 2013

WORKMAN, Roger Hewins

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1945
Director
Appointed 31 Oct 2013

BROOKS, Louise Ann

Resigned
Dairy Way, TewkesburyGL20 8JE
Secretary
Appointed 31 Oct 2013
Resigned 26 Mar 2014

WOOD, Thomas Patrick

Resigned
Dairy Way, TewkesburyGL20 8JE
Secretary
Appointed 26 Mar 2014
Resigned 20 Jul 2017

GARNETT, Margaret Anne

Resigned
Dairy Way, TewkesburyGL20 8JE
Born June 1961
Director
Appointed 11 Jun 2013
Resigned 31 Oct 2013

WOOD, Thomas Patrick

Resigned
Dairy Way, TewkesburyGL20 8JE
Born April 1978
Director
Appointed 31 Oct 2013
Resigned 20 Jul 2017

WORKMAN, Harry Oliver

Resigned
Dairy Way, TewkesburyGL20 8JE
Born October 1917
Director
Appointed 31 Oct 2013
Resigned 22 Jan 2016

Persons with significant control

2

Mr Roger Hewins Workman

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr George William Workman

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2022
RESOLUTIONSResolutions
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Certificate Change Of Name Company
31 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Incorporation Company
11 June 2013
NEWINCIncorporation