Background WavePink WaveYellow Wave

WOODHALL SPA MANAGEMENT COMPANY LIMITED (10035931)

WOODHALL SPA MANAGEMENT COMPANY LIMITED (10035931) is an active UK company. incorporated on 1 March 2016. with registered office in Skegness. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODHALL SPA MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ALLEN, Kelli Lisa, FREW, David Masterton, GREEN, Antony Robert and 10 others.

Company Number
10035931
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
27-29 Lumley Avenue, Skegness, PE25 2AT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLEN, Kelli Lisa, FREW, David Masterton, GREEN, Antony Robert, GREEN, Jane Evelyn, GRICE, Rebecca Louise Buchanan, HALL, Leigh Morris, LAMMIN, Hazel Joan, LAMMIN, Mervyn, LEWIS, Julie Anne, SADLER, Christine Ann, SANKEY, Katherine Claire, WANN, Dean Anthony, WOOD, Arthur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHALL SPA MANAGEMENT COMPANY LIMITED

WOODHALL SPA MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Skegness. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODHALL SPA MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10035931

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

27-29 Lumley Avenue Skegness, PE25 2AT,

Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 22
Director Left
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

13 Active
8 Resigned

ALLEN, Kelli Lisa

Active
Bennetts Mill Close, Woodhall SpaLN10 6NA
Born July 1970
Director
Appointed 06 Aug 2017

FREW, David Masterton

Active
Grange Lane, Woodhall SpaLN10 5HN
Born September 1964
Director
Appointed 06 Sept 2017

GREEN, Antony Robert

Active
Antons Gowt, BostonPE22 7BQ
Born March 1958
Director
Appointed 06 Sept 2017

GREEN, Jane Evelyn

Active
Antons Gowt, BostonPE22 7BQ
Born October 1957
Director
Appointed 06 Sept 2017

GRICE, Rebecca Louise Buchanan

Active
Bennett's Mill Close, Woodhall SpaLN10 6NA
Born August 1991
Director
Appointed 06 Sept 2017

HALL, Leigh Morris

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969
Director
Appointed 28 Nov 2018

LAMMIN, Hazel Joan

Active
Kirkby Lane, Woodhall SpaLN10 6YY
Born June 1950
Director
Appointed 06 Sept 2017

LAMMIN, Mervyn

Active
Kirkby Lane, Woodhall SpaLN10 6YY
Born July 1946
Director
Appointed 06 Sept 2017

LEWIS, Julie Anne

Active
1c High Street, LincolnLN4 4AD
Born July 1960
Director
Appointed 06 Sept 2017

SADLER, Christine Ann

Active
High Street, LincolnLN4 3SW
Born February 1952
Director
Appointed 06 Sept 2017

SANKEY, Katherine Claire

Active
Bennetts Mill Apartments, Woodhall SpaLN10 6NA
Born December 1989
Director
Appointed 06 Sept 2017

WANN, Dean Anthony

Active
Belton Park Road, SkegnessPE25 1GU
Born January 1971
Director
Appointed 28 Nov 2018

WOOD, Arthur

Active
Woodhall SpaLN10 6NA
Born September 1952
Director
Appointed 19 Nov 2018

GARNER, Susan Helen

Resigned
Bennett's Mill Close, Woodhall SpaLN10 6NA
Born April 1965
Director
Appointed 06 Sept 2017
Resigned 19 Nov 2018

HALL, Leigh Morris

Resigned
Belton Park Road, SkegnessPE25 1GU
Born February 1969
Director
Appointed 01 Mar 2016
Resigned 31 Oct 2017

LINDSAY, Clive William

Resigned
Finsbury Street, AlfordLN13 9BH
Born November 1991
Director
Appointed 06 Sept 2017
Resigned 15 Apr 2019

LLOYD, Trevor Marc

Resigned
Bennett's Mill Close, Woodhall SpaLN10 6NA
Born August 1966
Director
Appointed 31 Oct 2017
Resigned 17 Jan 2020

SMITHSON, Thomas

Resigned
Hemingby Lane, HorncastleLN9 5ES
Born March 1923
Director
Appointed 06 Sept 2017
Resigned 19 Nov 2018

SPENCER, Angela Jane

Resigned
Paddock Lane, LincolnLN4 3YR
Born March 1960
Director
Appointed 06 Sept 2017
Resigned 08 Oct 2025

TEMPEST, Sheila Eileen

Resigned
Main Road, BostonPE22 8AA
Born November 1949
Director
Appointed 06 Sept 2017
Resigned 07 Jun 2022

WANN, Dean Anthony

Resigned
Belton Park Road, SkegnessPE25 1GU
Born January 1971
Director
Appointed 01 Mar 2016
Resigned 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2016
NEWINCIncorporation