Background WavePink WaveYellow Wave

WOOD ROAD PROPERTIES LIMITED (09573911)

WOOD ROAD PROPERTIES LIMITED (09573911) is an active UK company. incorporated on 5 May 2015. with registered office in Thornton-In-Lonsdale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOOD ROAD PROPERTIES LIMITED has been registered for 10 years. Current directors include HOUGH, Matthew John Ridley, HOUGH, Scott William.

Company Number
09573911
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
No 4 The Coach House, Thornton-In-Lonsdale, LA6 3PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOUGH, Matthew John Ridley, HOUGH, Scott William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD ROAD PROPERTIES LIMITED

WOOD ROAD PROPERTIES LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Thornton-In-Lonsdale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOOD ROAD PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09573911

LTD Company

Age

10 Years

Incorporated 5 May 2015

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 3 October 2025 (5 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

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

No 4 The Coach House Halsteads Thornton-In-Lonsdale, LA6 3PD,

Previous Addresses

Halsteads No 4 the Coach House Halsteads Thornton-in-Lonsdale Ingleton LA6 3PD England
From: 14 October 2020To: 14 October 2020
Ivy Cottage Casterton Carnforth LA6 2RX England
From: 7 November 2017To: 14 October 2020
3 Hartington Road Manchester M21 8UZ United Kingdom
From: 5 May 2015To: 7 November 2017
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Funding Round
Feb 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOUGH, Matthew John Ridley

Active
Halsteads, Thornton-In-LonsdaleLA6 3PD
Born July 1975
Director
Appointed 05 May 2015

HOUGH, Scott William

Active
Halsteads, Thornton-In-LonsdaleLA6 3PD
Born December 1971
Director
Appointed 05 May 2015

Persons with significant control

2

Mr Scott William Hough

Active
Halsteads, Thornton-In-LonsdaleLA6 3PD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Matthew John Ridley Hough

Active
Halsteads, Thornton-In-LonsdaleLA6 3PD
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Mortgage Create With Deed
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Resolution
29 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Resolution
19 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2015
NEWINCIncorporation