Background WavePink WaveYellow Wave

WOODSCAPE PROPERTY HOLDINGS LIMITED (11716714)

WOODSCAPE PROPERTY HOLDINGS LIMITED (11716714) is an active UK company. incorporated on 7 December 2018. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOODSCAPE PROPERTY HOLDINGS LIMITED has been registered for 7 years. Current directors include HILL, Kathryn Emma, NELSON, Simon Richard.

Company Number
11716714
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
1 Sett End Road West, Blackburn, BB1 2QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Kathryn Emma, NELSON, Simon Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSCAPE PROPERTY HOLDINGS LIMITED

WOODSCAPE PROPERTY HOLDINGS LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOODSCAPE PROPERTY HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11716714

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

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

1 Sett End Road West Shadsworth Business Park Blackburn, BB1 2QJ,

Previous Addresses

1 Sett End Road West Shadsworth Business Park Blackburn BB1 1QJ United Kingdom
From: 7 December 2018To: 6 December 2021
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HILL, Kathryn Emma

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born May 1969
Director
Appointed 07 Dec 2018

NELSON, Simon Richard

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born July 1967
Director
Appointed 07 Dec 2018

Persons with significant control

2

Mrs Kathryn Emma Hill

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2018

Mr Simon Richard Nelson

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Incorporation Company
7 December 2018
NEWINCIncorporation