Background WavePink WaveYellow Wave

WOODLANDS COURT (DOVER) LIMITED (10882338)

WOODLANDS COURT (DOVER) LIMITED (10882338) is an active UK company. incorporated on 25 July 2017. with registered office in High Wycombe. The company operates in the Construction sector, engaged in development of building projects. WOODLANDS COURT (DOVER) LIMITED has been registered for 8 years. Current directors include MOSS, Ronald Robert.

Company Number
10882338
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
51 Kite Wood Road, High Wycombe, HP10 8HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOSS, Ronald Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS COURT (DOVER) LIMITED

WOODLANDS COURT (DOVER) LIMITED is an active company incorporated on 25 July 2017 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in development of building projects. WOODLANDS COURT (DOVER) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10882338

LTD Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

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

51 Kite Wood Road Penn High Wycombe, HP10 8HH,

Previous Addresses

, 8 Barley Close, Hazlemere, High Wycombe, HP15 7TU, England
From: 10 July 2025To: 13 July 2025
, 6 Burgess Wood Road South, Beaconsfield, HP9 1EU, England
From: 23 June 2022To: 10 July 2025
, 14a Grange Gardens, Farnham Common, Slough, SL2 3HL, England
From: 5 April 2022To: 23 June 2022
, 14 Grange Gardens, Farnham Common, Slough, SL2 3HL, England
From: 11 June 2020To: 5 April 2022
, Ewell Cottage London Road Temple Ewell, Dover, Kent, CT16 3DE
From: 3 September 2019To: 11 June 2020
, 14 Grange Gardens, Farnham Common, Slough, SL2 3HL, United Kingdom
From: 25 July 2017To: 3 September 2019
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Mar 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Aug 25
New Owner
Aug 25
0
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOSS, Ronald Robert

Active
Grange Gardens, SloughSL2 3HL
Born September 1952
Director
Appointed 01 Jun 2020

AUSTIN, Craig

Resigned
Grange Gardens, SloughSL2 3HL
Born February 1961
Director
Appointed 10 Jun 2019
Resigned 01 Jul 2019

BURKE, Lexington Decordova

Resigned
North View, BristolBS16 5RU
Born October 1957
Director
Appointed 18 Mar 2020
Resigned 01 Jun 2020

CONWAY, Andrew Paul

Resigned
London Road Temple Ewell, DoverCT16 3DE
Born January 1963
Director
Appointed 15 Mar 2020
Resigned 15 Mar 2020

GOODWIN, Michael George

Resigned
London Road Temple Ewell, DoverCT16 3DE
Born January 1941
Director
Appointed 02 Aug 2019
Resigned 01 Jun 2020

GOODWIN, Michael George

Resigned
Grange Gardens, SloughSL2 3HL
Born February 1941
Director
Appointed 24 Feb 2019
Resigned 27 Jul 2019

MOSS, Ronald Robert

Resigned
Grange Gardens, SloughSL2 3HL
Born September 1952
Director
Appointed 27 Jul 2019
Resigned 02 Aug 2019

MOSS, Ronald Robert

Resigned
Grange Gardens, SloughSL2 3HL
Born September 1952
Director
Appointed 25 Jul 2017
Resigned 01 Jul 2019

SPURLING, David Andrew

Resigned
London Road Temple Ewell, DoverCT16 3DE
Born June 1963
Director
Appointed 18 Mar 2020
Resigned 18 Mar 2020

SPURLING, David Andrew

Resigned
London Road Temple Ewell, DoverCT16 3DE
Born June 1963
Director
Appointed 26 Feb 2020
Resigned 26 Feb 2020

Persons with significant control

7

1 Active
6 Ceased

Mr Ronald Robert Moss

Ceased
Kite Wood Road, High WycombeHP10 8HH
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020
Ceased 01 Aug 2025

Mr Michael George Goodwin

Ceased
London Road Temple Ewell, DoverCT16 3DE
Born January 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2019
Ceased 01 Apr 2020

Mr Ronald Robert Moss

Ceased
Grange Gardens, SloughSL2 3HL
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2019
Ceased 02 Aug 2019

Mr Michael George Goodwin

Ceased
Grange Gardens, SloughSL2 3HL
Born January 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2019
Ceased 27 Jul 2019

Mr Craig Austin

Ceased
Grange Gardens, SloughSL2 3HL
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2019
Ceased 01 Jul 2019

Mr Ronald Robert Moss

Ceased
Grange Gardens, SloughSL2 3HL
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2017
Ceased 01 Jul 2019

Mr Ronald Moss

Active
Kite Wood Road, High WycombeHP10 8HH
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Incorporation Company
25 July 2017
NEWINCIncorporation