Background WavePink WaveYellow Wave

THOMAS WOLSEY PROPERTY LIMITED (11081409)

THOMAS WOLSEY PROPERTY LIMITED (11081409) is an active UK company. incorporated on 24 November 2017. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THOMAS WOLSEY PROPERTY LIMITED has been registered for 8 years. Current directors include FOOT, Sarah Rosamund Irvine, The Very Revd Professor, PUDDICOMBE, Carolyn Alicia, STEPHENSON, Edward Wilfrid and 1 others.

Company Number
11081409
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
Mills & Reeve Llp Botanic House, Cambridge, CB2 1PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOOT, Sarah Rosamund Irvine, The Very Revd Professor, PUDDICOMBE, Carolyn Alicia, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS WOLSEY PROPERTY LIMITED

THOMAS WOLSEY PROPERTY LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THOMAS WOLSEY PROPERTY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11081409

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Mills & Reeve Llp Botanic House 100 Hills Road Cambridge, CB2 1PH,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Dec 18
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Jul 21
Director Left
Jul 22
Funding Round
Sept 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

M & R SECRETARIAL SERVICES LIMITED

Active
100 Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 24 Nov 2017

FOOT, Sarah Rosamund Irvine, The Very Revd Professor

Active
Botanic House, CambridgeCB2 1PH
Born February 1961
Director
Appointed 05 Jun 2025

PUDDICOMBE, Carolyn Alicia

Active
Botanic House, CambridgeCB2 1PH
Born February 1960
Director
Appointed 03 Jun 2020

STEPHENSON, Edward Wilfrid

Active
St Aldates, OxfordOX1 1DP
Born August 1957
Director
Appointed 05 Jun 2025

STRATFORD, Keith Eric

Active
Botanic House, CambridgeCB2 1PH
Born July 1966
Director
Appointed 03 Jun 2020

LAWRIE, James Cameron Seymour

Resigned
St Aldates, OxfordOX1 1DP
Born August 1956
Director
Appointed 24 Nov 2017
Resigned 05 Jun 2025

PERCY, Martyn William, The Very Reverend

Resigned
St Aldates, OxfordOX1 1DP
Born July 1962
Director
Appointed 24 Nov 2017
Resigned 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Resolution
2 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2017
NEWINCIncorporation