Background WavePink WaveYellow Wave

WILDERNESS RESERVE SUFFOLK LIMITED (12327488)

WILDERNESS RESERVE SUFFOLK LIMITED (12327488) is an active UK company. incorporated on 21 November 2019. with registered office in Halesworth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WILDERNESS RESERVE SUFFOLK LIMITED has been registered for 6 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael, HUNT, Lois Jane.

Company Number
12327488
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
Heveningham Hall, Halesworth, IP19 0PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael, HUNT, Lois Jane
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDERNESS RESERVE SUFFOLK LIMITED

WILDERNESS RESERVE SUFFOLK LIMITED is an active company incorporated on 21 November 2019 with the registered office located in Halesworth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WILDERNESS RESERVE SUFFOLK LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12327488

LTD Company

Age

6 Years

Incorporated 21 November 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Heveningham Hall Heveningham Halesworth, IP19 0PN,

Previous Addresses

15 Regent Street London SW1Y 4LR England
From: 21 November 2019To: 27 July 2021
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Jun 23
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PW
Born October 1976
Director
Appointed 21 Nov 2019

HUNT, Jonathan Michael

Active
Cavendish Square, LondonW1G 0PW
Born June 1953
Director
Appointed 21 Nov 2019

HUNT, Lois Jane

Active
Cavendish Square, LondonW1G 0PW
Born February 1955
Director
Appointed 21 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Michael Hunt

Ceased
Heveningham, HalesworthIP19 0PN
Born June 1953

Nature of Control

Right to appoint and remove directors
Notified 21 Nov 2019
Ceased 03 Apr 2025

Mr Matthew Cornish Gresham

Ceased
Heveningham, HalesworthIP19 0PN
Born October 1976

Nature of Control

Significant influence or control
Notified 21 Nov 2019
Ceased 03 Apr 2025

Mrs Lois Jane Hunt

Active
Heveningham, HalesworthIP19 0PN
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
5 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Incorporation Company
21 November 2019
NEWINCIncorporation