Background WavePink WaveYellow Wave

WOODSTOCK HOMES (THE PERRINGS) LIMITED (13620739)

WOODSTOCK HOMES (THE PERRINGS) LIMITED (13620739) is an active UK company. incorporated on 14 September 2021. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. WOODSTOCK HOMES (THE PERRINGS) LIMITED has been registered for 4 years. Current directors include BARKER, Owain Jon, HUTCHINSON, James Lee, NEWMAN, Martin Adrian and 1 others.

Company Number
13620739
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARKER, Owain Jon, HUTCHINSON, James Lee, NEWMAN, Martin Adrian, PEARCE, Robert Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSTOCK HOMES (THE PERRINGS) LIMITED

WOODSTOCK HOMES (THE PERRINGS) LIMITED is an active company incorporated on 14 September 2021 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WOODSTOCK HOMES (THE PERRINGS) LIMITED was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13620739

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom
From: 14 September 2021To: 14 September 2022
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARKER, Owain Jon

Active
Church Road, BristolBS9 3EF
Born July 1973
Director
Appointed 18 Nov 2022

HUTCHINSON, James Lee

Active
Church Road, BristolBS9 3EF
Born July 1990
Director
Appointed 17 Dec 2021

NEWMAN, Martin Adrian

Active
Church Road, BristolBS9 3EF
Born August 1955
Director
Appointed 14 Sept 2021

PEARCE, Robert Gary

Active
Church Road, BristolBS9 3EF
Born September 1966
Director
Appointed 18 Nov 2022

HURST, Peter Kevin

Resigned
Church Road, BristolBS9 3EF
Born February 1959
Director
Appointed 18 Nov 2022
Resigned 31 Dec 2023

ROND, Mark David

Resigned
Church Road, BristolBS9 3EF
Born October 1966
Director
Appointed 18 Nov 2022
Resigned 31 May 2024

Persons with significant control

1

Church Road, BristolBS9 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Incorporation Company
14 September 2021
NEWINCIncorporation