Background WavePink WaveYellow Wave

WOODFORD COURT FREEHOLD LIMITED (10079811)

WOODFORD COURT FREEHOLD LIMITED (10079811) is an active UK company. incorporated on 23 March 2016. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODFORD COURT FREEHOLD LIMITED has been registered for 10 years. Current directors include BOYD, Andrew, MASON, Matt Jude, WOOD, John.

Company Number
10079811
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
19 Studland Road, Bournemouth, BH4 4HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYD, Andrew, MASON, Matt Jude, WOOD, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD COURT FREEHOLD LIMITED

WOODFORD COURT FREEHOLD LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODFORD COURT FREEHOLD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10079811

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

19 Studland Road Bournemouth, BH4 4HH,

Previous Addresses

Corner Cottage Round Street Cobham Gravesend Kent DA13 9BA England
From: 20 September 2019To: 2 November 2020
Hamilton Townsend 1-3 Seamoor Road Bournemouth BH4 9AA England
From: 27 March 2017To: 20 September 2019
Corner Cottage Round Street, Sole Street Cobham DA13 9BA United Kingdom
From: 23 March 2016To: 27 March 2017
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Feb 17
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYD, Andrew

Active
19 Studland Road, BournemouthBH4 4HH
Born February 1955
Director
Appointed 27 Oct 2020

MASON, Matt Jude

Active
Round Street, Sole Street, CobhamDA13 9BA
Born February 1973
Director
Appointed 23 Mar 2016

WOOD, John

Active
19 Studland Road, BournemouthBH4 8HH
Born March 1963
Director
Appointed 21 Jan 2025

HILL, Andrew

Resigned
BournemouthBH4 4HH
Born April 1988
Director
Appointed 05 Dec 2016
Resigned 11 Apr 2019

RAMSDEN, Hannah

Resigned
19 Studland Road, BournemouthBH4 4HH
Born November 1993
Director
Appointed 27 Oct 2020
Resigned 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
4 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Incorporation Company
23 March 2016
NEWINCIncorporation