Background WavePink WaveYellow Wave

WOF PROPERTY HOLDINGS LIMITED (13254166)

WOF PROPERTY HOLDINGS LIMITED (13254166) is an active UK company. incorporated on 9 March 2021. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOF PROPERTY HOLDINGS LIMITED has been registered for 5 years. Current directors include CHAMBERLAYNE, Rosemary Helen, COTLICK, Michael, GREEN, Stephen Miles Churchill and 3 others.

Company Number
13254166
Status
active
Type
ltd
Incorporated
9 March 2021
Age
5 years
Address
Third Floor, Cheltenham, GL50 1HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAMBERLAYNE, Rosemary Helen, COTLICK, Michael, GREEN, Stephen Miles Churchill, HUNSTON, Paul David, PALLISTER, Stephen, SHAYLE, Matthew Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOF PROPERTY HOLDINGS LIMITED

WOF PROPERTY HOLDINGS LIMITED is an active company incorporated on 9 March 2021 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOF PROPERTY HOLDINGS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13254166

LTD Company

Age

5 Years

Incorporated 9 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
New Owner
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Mar 25
Director Left
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

CHAMBERLAYNE, Rosemary Helen

Active
The Promenade, CheltenhamGL50 1HH
Born October 1978
Director
Appointed 21 Apr 2022

COTLICK, Michael

Active
The Promenade, CheltenhamGL50 1HH
Born February 1977
Director
Appointed 21 Apr 2022

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 21 Apr 2022

HUNSTON, Paul David

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 09 Mar 2021

PALLISTER, Stephen

Active
The Promenade, CheltenhamGL50 1HH
Born January 1963
Director
Appointed 21 Apr 2022

SHAYLE, Matthew Peter

Active
95 The Promenade, CheltenhamGL50 1HH
Born November 1981
Director
Appointed 21 Apr 2022

PROMENADE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 09 Mar 2021
Resigned 27 Aug 2021

CAIN, Matthew Columb

Resigned
The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 21 Apr 2022
Resigned 15 Dec 2025

CAIN, Matthew Columb

Resigned
The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 09 Mar 2021
Resigned 04 May 2021

CHAMBERLAYNE, Rosemary Helen

Resigned
The Promenade, CheltenhamGL50 1HH
Born October 1978
Director
Appointed 09 Mar 2021
Resigned 04 May 2021

COTLICK, Michael

Resigned
The Promenade, CheltenhamGL50 1HH
Born February 1977
Director
Appointed 09 Mar 2021
Resigned 04 May 2021

GREEN, Stephen Miles Churchill

Resigned
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 09 Mar 2021
Resigned 04 May 2021

PALLISTER, Stephen

Resigned
The Promenade, CheltenhamGL50 1HH
Born January 1963
Director
Appointed 09 Mar 2021
Resigned 04 May 2021

Persons with significant control

7

6 Active
1 Ceased

Mr Matthew Peter Shayle

Active
95 The Promenade, CheltenhamGL50 1HH
Born November 1981

Nature of Control

Significant influence or control
Notified 14 May 2021

Mr Matthew Columb Cain

Ceased
The Promenade, CheltenhamGL50 1HH
Born February 1969

Nature of Control

Significant influence or control
Notified 09 Mar 2021
Ceased 01 Apr 2024

Mrs Rosemary Helen Chamberlayne

Active
The Promenade, CheltenhamGL50 1HH
Born October 1978

Nature of Control

Significant influence or control
Notified 09 Mar 2021

Mr Stephen Miles Churchill Green

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2021

Mr Paul David Hunston

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2021

Mr Michael Cotlick

Active
The Promenade, CheltenhamGL50 1HH
Born February 1977

Nature of Control

Significant influence or control
Notified 09 Mar 2021

Mr Stephen Pallister

Active
The Promenade, CheltenhamGL50 1HH
Born January 1963

Nature of Control

Significant influence or control
Notified 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Incorporation Company
9 March 2021
NEWINCIncorporation