WOODHALL SPA LAND HOLDINGS LIMITED
Overview
| Company Name | WOODHALL SPA LAND HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05562191 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOODHALL SPA LAND HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WOODHALL SPA LAND HOLDINGS LIMITED located?
| Registered Office Address | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOODHALL SPA LAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EGU PROPERTY COMPANY LIMITED | Sep 13, 2005 | Sep 13, 2005 |
What are the latest accounts for WOODHALL SPA LAND HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WOODHALL SPA LAND HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for WOODHALL SPA LAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Michael Pitts as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Philip Harvey as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susan Mary Milner as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy William George Tomlinson as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Michael Pitts on May 22, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Ian John Hardbattle as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Ashton Latham as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Damian Northall as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John King as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Stuart Boshier as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Charles Weaver as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Paul Lee as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Appointment of Ms Caroline Griffiths as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Termination of appointment of Timothy John Richards as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy John Richards as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of WOODHALL SPA LAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOSHIER, David Stuart | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 316500300001 | |||||
| GRIFFITHS, Caroline | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 313965350001 | |||||
| HARDBATTLE, Michael Ian John | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 184944470002 | |||||
| HARVEY, Philip | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 282891430001 | |||||
| LATHAM, Richard Ashton | Director | The Broadway LN10 6PU Woodhall Spa National Golf Centre England | England | British | 322899840001 | |||||
| MILNER, Susan Mary | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 217037350001 | |||||
| SIBLEY, Alan John | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 4255100003 | |||||
| TOMLINSON, Jeremy William George | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 323598370001 | |||||
| WEAVER, Nicholas Charles | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 316499640001 | |||||
| HEDLEY DENT, Serena Maude Angela | Secretary | Lilac Cottage Newton Toney SP4 0HA Salisbury Wiltshire | British | 101842350001 | ||||||
| WAGSTAFF, Craig Andrew | Secretary | 206 Sheepbridge Lane NG18 5DU Mansfield Nottinghamshire | British | 25326710001 | ||||||
| ATKINSON, David Melville | Director | 18 Fairways DH8 5NT Consett Durham | British | 89172070001 | ||||||
| COOK, Ian Kenneth | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 101500460002 | |||||
| DEVLIN, Michael John | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 178512510001 | |||||
| FORREST, Norman | Director | The Bungalow Ash Grove Holcombe Brook BL0 9RS Bury Lancashire | United Kingdom | British | 6635710002 | |||||
| GRAYSON, Joseph Anthony | Director | 58 Mowson Crescent Worrall S35 0AG Sheffield South Yorkshire | England | British | 119509810001 | |||||
| HEPWORTH, Martin Derek | Director | Rutland Road S3 8DP Sheffield Cannon House England | England | British | 17142710003 | |||||
| HOLT, Peter John | Director | Hill Wootton House Hill Wootton CV35 7PP Warwick Warwickshire | England | British | 20862660001 | |||||
| KEIGHLEY, Stephen John | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 83699380001 | |||||
| KING, Andrew John | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | English | 37403780003 | |||||
| LEE, John Paul | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 107637940001 | |||||
| LEECE, Terence David | Director | 22 Compton Hill Drive Compton WV3 9DL Wolverhampton | England | British | 35847240001 | |||||
| NORTHALL, Adrian Damian | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 211343190001 | |||||
| PARKER, Philip John | Director | Mill Bank 10 Mill Road Countess Wear EX2 6LH Exeter | England | British | 42027740001 | |||||
| PITTS, John Michael | Director | National Golf Centre The Broadway LN10 6PU Woodhall Spa Linconshire | England | British | 182731550001 | |||||
| PRICE, John Thomas Robert | Director | 8 Masterton Close PE9 1SL Stamford Lincolnshire | England | British | 29849650001 | |||||
| RICHARDS, Timothy John | Director | The Broadway LN10 6PU Woodhall Spa National Golf Centre England | England | British | 142468440001 | |||||
| SPURR, Colin Luke Edmundson | Director | 8 Gainsborough Avenue AL1 4NL St Albans Hertfordshire | United Kingdom | British | 103402400001 | |||||
| THORNE, James | Director | Wickhurst Oast Leigh TN11 8PS Tonbridge Kent | United Kingdom | British | 35688470001 | |||||
| TURNER, Anthony Alexander Groves | Director | 3 Arnold Mansions Queen's Club Gardens W14 9RD Baron's Court | British | 108974490001 |
What are the latest statements on persons with significant control for WOODHALL SPA LAND HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0