Background WavePink WaveYellow Wave

WOODLAWN FREEHOLD LIMITED (10393335)

WOODLAWN FREEHOLD LIMITED (10393335) is an active UK company. incorporated on 26 September 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAWN FREEHOLD LIMITED has been registered for 9 years. Current directors include FINN, Helen Katherine, TWELVETREE, Ellen Ingrid.

Company Number
10393335
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
23 Woodlawn Court, Manchester, M16 9RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINN, Helen Katherine, TWELVETREE, Ellen Ingrid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAWN FREEHOLD LIMITED

WOODLAWN FREEHOLD LIMITED is an active company incorporated on 26 September 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAWN FREEHOLD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10393335

LTD Company

Age

9 Years

Incorporated 26 September 2016

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 21 December 2025 (3 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

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

23 Woodlawn Court Manchester, M16 9RH,

Previous Addresses

33 Woodlawn Court Manchester M16 9RJ England
From: 18 November 2020To: 24 June 2021
17 Woodlawn Court Woodlawn Court Manchester M16 9RH England
From: 19 February 2018To: 18 November 2020
Whitehall Waterfront, 2, L I V Riverside Way Leeds LS1 4EH United Kingdom
From: 26 September 2016To: 19 February 2018
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Feb 17
Share Issue
Mar 17
Funding Round
Apr 17
Funding Round
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Aug 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Apr 24
Director Left
Aug 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FINN, Helen Katherine

Active
Woodlawn Court, ManchesterM16 9RH
Born August 1976
Director
Appointed 26 Sept 2017

TWELVETREE, Ellen Ingrid

Active
Norwood Road, ManchesterM32 8PW
Born February 1966
Director
Appointed 01 Jul 2019

ANDERTON, Kate

Resigned
Dudley Road, ManchesterM16 8FW
Born July 1980
Director
Appointed 01 Jul 2019
Resigned 10 Jan 2023

CASSIDY, Paul Joseph

Resigned
Woodlawn Court, ManchesterM16 9RH
Born November 1954
Director
Appointed 26 Sept 2017
Resigned 31 Oct 2019

EMANUEL, Judith Ann

Resigned
Woodlawn Court, ManchesterM16 9RH
Born September 1954
Director
Appointed 26 Sept 2016
Resigned 10 Jan 2023

HARRISON, David James

Resigned
Woodlawn Court, ManchesterM16 9RL
Born November 1994
Director
Appointed 13 Nov 2021
Resigned 02 Apr 2024

HOPKINS, Stephen

Resigned
Woodlawn Court, ManchesterM16 9RH
Born May 1951
Director
Appointed 27 Aug 2018
Resigned 27 Aug 2019

JONES, Deborah Helene

Resigned
Woodlawn Court, ManchesterM16 9RJ
Born February 1964
Director
Appointed 26 Sept 2016
Resigned 26 Sept 2017

MARKS-JONES, Paul Barry

Resigned
Woodlawn Court, ManchesterM16 9RJ
Born June 1973
Director
Appointed 26 Sept 2016
Resigned 17 May 2021

PARKER, Francis Kendal

Resigned
Woodlawn Court, ManchesterM16 9RH
Born December 1994
Director
Appointed 04 May 2023
Resigned 27 May 2025

WILSON, Ben James Macdonald

Resigned
Woodlawn Court, ManchesterM16 9RL
Born November 1963
Director
Appointed 26 Sept 2016
Resigned 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2017
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
16 March 2017
MAMA
Capital Alter Shares Consolidation
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Incorporation Company
26 September 2016
NEWINCIncorporation