Background WavePink WaveYellow Wave

WOTHORPE PARK ESTATE LTD (08607787)

WOTHORPE PARK ESTATE LTD (08607787) is an active UK company. incorporated on 12 July 2013. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOTHORPE PARK ESTATE LTD has been registered for 12 years. Current directors include COOPER, Paula Anne, GLENCROSS, William Torrance, REDFERN, Paul Ian.

Company Number
08607787
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
Priory Lodge, 5 Wothorpe Park, First Drift, Stamford, PE9 3LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Paula Anne, GLENCROSS, William Torrance, REDFERN, Paul Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOTHORPE PARK ESTATE LTD

WOTHORPE PARK ESTATE LTD is an active company incorporated on 12 July 2013 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOTHORPE PARK ESTATE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08607787

LTD Company

Age

12 Years

Incorporated 12 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Priory Lodge, 5 Wothorpe Park, First Drift Wothorpe Stamford, PE9 3LA,

Previous Addresses

Drift House First Drift Wothorpe Stamford PE9 3JL
From: 12 July 2013To: 8 October 2014
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Mar 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jan 21
Director Left
Dec 23
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOPER, Paula Anne

Active
6 Wothorpe Park, StamfordPE9 3LA
Born January 1967
Director
Appointed 18 Jan 2021

GLENCROSS, William Torrance

Active
Wothorpe Park, First Drift, StamfordPE9 3LA
Born July 1946
Director
Appointed 07 Oct 2014

REDFERN, Paul Ian

Active
Wothorpe Park, First Drift, StamfordPE9 3LA
Born December 1950
Director
Appointed 07 Oct 2014

COLLINS, Stephen Robert

Resigned
Wothorpe Park, First Drift, StamfordPE9 3LA
Born December 1958
Director
Appointed 07 Oct 2014
Resigned 04 Jul 2017

KNOX, Ian Wallace

Resigned
Frist Drift, StamfordPE9 3JL
Born December 1947
Director
Appointed 12 Jul 2013
Resigned 07 Oct 2014

LEECH, Ian Robert

Resigned
First Drift, StamfordPE9 3JL
Born January 1960
Director
Appointed 12 Jul 2013
Resigned 07 Oct 2014

MACE, Ian Robert

Resigned
Wothorpe Park, StamfordPE9 3LA
Born May 1966
Director
Appointed 23 May 2017
Resigned 03 Dec 2023

SHARMAN, Sarah Elizabeth

Resigned
Wothorpe Park, First Drift, StamfordPE9 3LA
Born July 1969
Director
Appointed 06 Oct 2014
Resigned 23 Apr 2015

SHARMAN, Sarah Elizabeth

Resigned
Wothorpe Park, First Drift, StamfordPE9 3LA
Born October 1964
Director
Appointed 06 Oct 2014
Resigned 06 Oct 2014

Persons with significant control

1

Wothorpe Park, First Drift, StamfordPE9 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Incorporation Company
12 July 2013
NEWINCIncorporation