UKBizDB.co.uk

WOODSIDE ESTATES (SOUTH EAST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodside Estates (south East) Limited. The company was founded 18 years ago and was given the registration number 05563309. The firm's registered office is in GILLINGHAM. You can find them at 4 Bloors Lane, Rainham, Gillingham, Kent. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WOODSIDE ESTATES (SOUTH EAST) LIMITED
Company Number:05563309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Prior Place Valley View Road, Rochester, United Kingdom, ME1 3FZ

Secretary15 September 2008Active
45, Prospect Avenue, Rochester, England, ME2 3BZ

Director15 September 2008Active
30 Ringlet Road, St Mary's Island, Chatham, England, ME4 3ET

Director06 August 2012Active
4, Prior Place Valley View Road, Rochester, United Kingdom, ME1 3FZ

Director15 September 2008Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary14 September 2005Active
10 Houghton Avenue, Hempstead, Gillingham, ME7 3RY

Secretary14 September 2005Active
10 Houghton Avenue, Hempstead, Gillingham, ME7 3RY

Director14 September 2005Active
Foxleigh, Spekes Road, Hempstead, Gillingham, ME7 3RT

Director14 September 2005Active

People with Significant Control

Mr Brett Daniel Cocking
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:45 Prospect Avenue, Rochester, England, ME2 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Trevor Rodney Ernest Cocking
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:30 Ringlet Road, St Mary's Island, Chatham, England, ME4 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption full.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption full.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Officers

Change person director company with change date.

Download
2014-08-05Accounts

Accounts with accounts type total exemption full.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Officers

Change person director company with change date.

Download
2013-07-26Accounts

Accounts with accounts type total exemption full.

Download
2012-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-30Capital

Capital allotment shares.

Download
2012-08-30Officers

Appoint person director company with name date.

Download
2012-08-03Accounts

Accounts with accounts type total exemption full.

Download
2011-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-02Accounts

Accounts with accounts type total exemption small.

Download
2010-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.