Background WavePink WaveYellow Wave

WOODHALL ESTATE MANAGEMENT LIMITED (11198224)

WOODHALL ESTATE MANAGEMENT LIMITED (11198224) is an active UK company. incorporated on 9 February 2018. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODHALL ESTATE MANAGEMENT LIMITED has been registered for 8 years. Current directors include ABEL SMITH, Thomas.

Company Number
11198224
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
Estate Office Woodhall Park, Hertford, SG14 3NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABEL SMITH, Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHALL ESTATE MANAGEMENT LIMITED

WOODHALL ESTATE MANAGEMENT LIMITED is an active company incorporated on 9 February 2018 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODHALL ESTATE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11198224

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Estate Office Woodhall Park Watton-At-Stone Hertford, SG14 3NE,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Nov 19
Director Left
Mar 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABEL SMITH, Thomas

Active
Woodhall Park, HertfordSG14 3NE
Born May 1989
Director
Appointed 09 Feb 2018

ABEL SMITH, Charles Ralph

Resigned
Woodhall Park, HertfordSG14 3NE
Born April 1959
Director
Appointed 10 Apr 2018
Resigned 11 Jun 2024

MCMULLEN, David Shaun

Resigned
Woodhall Park, HertfordSG14 3NE
Born April 1945
Director
Appointed 10 Apr 2018
Resigned 05 Mar 2024

Persons with significant control

6

2 Active
4 Ceased
Woodhall Park, HertfordSG14 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2024
Woodhall Park, HertfordSG14 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2024

Alexandra Clare Ragnhild Abel Smith

Ceased
Woodhall Park, HertfordSG14 3NE
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2018
Ceased 06 Apr 2024

Mr David Shaun Mcmullen

Ceased
Woodhall Park, HertfordSG14 3NE
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2018
Ceased 06 Apr 2024

Mr Charles Ralph Abel Smith

Ceased
Woodhall Park, HertfordSG14 3NE
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2018
Ceased 06 Apr 2024

Mr Thomas Abel Smith

Ceased
Woodhall Park, HertfordSG14 3NE
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Legacy
13 November 2019
RP04CS01RP04CS01
Legacy
13 November 2019
RP04CS01RP04CS01
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Confirmation Statement
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Incorporation Company
9 February 2018
NEWINCIncorporation