Background WavePink WaveYellow Wave

WOODSTAR PROPERTIES LIMITED (02202097)

WOODSTAR PROPERTIES LIMITED (02202097) is an active UK company. incorporated on 3 December 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODSTAR PROPERTIES LIMITED has been registered for 38 years. Current directors include HAY, Martin Charles.

Company Number
02202097
Status
active
Type
ltd
Incorporated
3 December 1987
Age
38 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAY, Martin Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSTAR PROPERTIES LIMITED

WOODSTAR PROPERTIES LIMITED is an active company incorporated on 3 December 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WOODSTAR PROPERTIES LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02202097

LTD Company

Age

38 Years

Incorporated 3 December 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Churchill House Brent Street London, NW4 4DJ,

Previous Addresses

2a 1 Bridge Lane London NW11 0EA England
From: 10 January 2019To: 7 January 2021
1 Bridge Lane London NW11 0EA England
From: 16 February 2017To: 10 January 2019
116 West Heath Road London NW3 7TU
From: 4 January 2010To: 16 February 2017
120 West Heath Road London NW3 7TU
From: 3 December 1987To: 4 January 2010
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Dec 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAY, Martin Charles

Active
Brent Street, LondonNW4 4DJ
Born January 1954
Director
Appointed N/A

BARNES, Stewart Edward

Resigned
West Heath Road, LondonNW3 7TU
Secretary
Appointed 10 Aug 2007
Resigned 17 May 2011

LYNCH, Christine

Resigned
59 Ludham, LondonNW5 4SF
Secretary
Appointed N/A
Resigned 10 Sept 1993

MALSTER, Simon Jonathan

Resigned
36 Woodland Gardens, LondonN10 3UA
Secretary
Appointed 03 Jan 1998
Resigned 10 Aug 2007

ROSE, Graham Harold David

Resigned
20 Bournehall Avenue, WatfordWD2 3AY
Secretary
Appointed 14 Jun 1993
Resigned 03 Jan 1998

SHUTLER, Robert Austin

Resigned
5 Saddlescombe Way, LondonN12 7LS
Born April 1948
Director
Appointed N/A
Resigned 10 Jan 1996

Persons with significant control

1

Mr Martin Charles Hay

Active
Brent Street, LondonNW4 4DJ
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Auditors Resignation Company
11 August 2008
AUDAUD
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
18 May 1998
287Change of Registered Office
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
16 December 1995
395Particulars of Mortgage or Charge
Legacy
16 December 1995
395Particulars of Mortgage or Charge
Legacy
16 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
403aParticulars of Charge Subject to s859A
Legacy
7 January 1994
403aParticulars of Charge Subject to s859A
Legacy
7 January 1994
403aParticulars of Charge Subject to s859A
Legacy
15 September 1993
288288
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
25 June 1993
287Change of Registered Office
Legacy
17 June 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363b363b
Legacy
19 November 1992
288288
Legacy
28 August 1992
403aParticulars of Charge Subject to s859A
Legacy
25 February 1992
363aAnnual Return
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
20 September 1991
395Particulars of Mortgage or Charge
Legacy
17 August 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
287Change of Registered Office
Legacy
13 June 1991
287Change of Registered Office
Legacy
5 June 1991
363x363x
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
225(1)225(1)
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Legacy
21 February 1990
363363
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
11 April 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
288288
Legacy
1 February 1989
PUC 2PUC 2
Legacy
27 January 1989
288288
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
10 March 1988
288288
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
287Change of Registered Office
Incorporation Company
3 December 1987
NEWINCIncorporation