Background WavePink WaveYellow Wave

WOODVILLE FLATS LIMITED (14216527)

WOODVILLE FLATS LIMITED (14216527) is an active UK company. incorporated on 5 July 2022. with registered office in Stafford. The company operates in the Construction sector, engaged in development of building projects. WOODVILLE FLATS LIMITED has been registered for 3 years. Current directors include FAIRBURN, Daniel Matthew, POOLEY, Dean, SALT, Richard.

Company Number
14216527
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
238 Sandon Road, Stafford, ST16 3HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAIRBURN, Daniel Matthew, POOLEY, Dean, SALT, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODVILLE FLATS LIMITED

WOODVILLE FLATS LIMITED is an active company incorporated on 5 July 2022 with the registered office located in Stafford. The company operates in the Construction sector, specifically engaged in development of building projects. WOODVILLE FLATS LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14216527

LTD Company

Age

3 Years

Incorporated 5 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

238 Sandon Road Stafford, ST16 3HL,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FAIRBURN, Daniel Matthew

Active
Cornhill, LondonEC3V 3QQ
Born August 1984
Director
Appointed 24 Jul 2024

POOLEY, Dean

Active
Cornhill, LondonEC3V 3QQ
Born September 1986
Director
Appointed 24 Jul 2024

SALT, Richard

Active
Sandon Road, StaffordST16 3HL
Born November 1964
Director
Appointed 05 Jul 2022

Persons with significant control

1

Mr Richard Salt

Active
Sandon Road, StaffordST16 3HL
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
8 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Incorporation Company
5 July 2022
NEWINCIncorporation