Background WavePink WaveYellow Wave

OLD WOOD FIELD MANAGEMENT CO LIMITED (11476442)

OLD WOOD FIELD MANAGEMENT CO LIMITED (11476442) is an active UK company. incorporated on 20 July 2018. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD WOOD FIELD MANAGEMENT CO LIMITED has been registered for 7 years. Current directors include KIRBY, James Alexander, KIRBY, Joanna Claire.

Company Number
11476442
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2018
Age
7 years
Address
11 Sadler Court, Lincoln, LN6 3RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRBY, James Alexander, KIRBY, Joanna Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD WOOD FIELD MANAGEMENT CO LIMITED

OLD WOOD FIELD MANAGEMENT CO LIMITED is an active company incorporated on 20 July 2018 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD WOOD FIELD MANAGEMENT CO LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11476442

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

11 Sadler Court Stirlin Point Lincoln, LN6 3RG,

Previous Addresses

The Farmhouse Lincoln Road Skellingthorpe Lincoln LN6 5SA England
From: 31 July 2020To: 7 June 2024
Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY
From: 20 July 2018To: 31 July 2020
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KIRBY, James Alexander

Active
Sadler Court, LincolnLN6 3RG
Born March 1977
Director
Appointed 03 Apr 2024

KIRBY, Joanna Claire

Active
Sadler Court, LincolnLN6 3RG
Born April 1982
Director
Appointed 03 Apr 2024

SCARBOROUGH, David Frank

Resigned
Lincoln Road, LincolnLN6 5SA
Born August 1960
Director
Appointed 20 Jul 2018
Resigned 03 Apr 2024

SCARBOROUGH, John Robert

Resigned
Lincoln Road, LincolnLN6 5SA
Born January 1958
Director
Appointed 20 Jul 2018
Resigned 03 Apr 2024

Persons with significant control

3

Sadler Court, LincolnLN6 3RG

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Apr 2024

Mr John Robert Scarborough

Active
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2018

Mr David Frank Scarborough

Active
11-15 Brayford Wharf East, LincolnLN5 7AY
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Incorporation Company
20 July 2018
NEWINCIncorporation