Background WavePink WaveYellow Wave

WOODSIDE FREEHOLD LIMITED (02938058)

WOODSIDE FREEHOLD LIMITED (02938058) is an active UK company. incorporated on 13 June 1994. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSIDE FREEHOLD LIMITED has been registered for 31 years. Current directors include ANDREWS, Tom Jordan, CAYLI, Firat, FERREIRA, Erica.

Company Number
02938058
Status
active
Type
ltd
Incorporated
13 June 1994
Age
31 years
Address
Flat 3 Woodside, Worthing, BN14 7HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Tom Jordan, CAYLI, Firat, FERREIRA, Erica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE FREEHOLD LIMITED

WOODSIDE FREEHOLD LIMITED is an active company incorporated on 13 June 1994 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODSIDE FREEHOLD LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02938058

LTD Company

Age

31 Years

Incorporated 13 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

EGGSHELL (288) LIMITED
From: 13 June 1994To: 15 September 1994
Contact
Address

Flat 3 Woodside 14 Bulkington Avenue Worthing, BN14 7HL,

Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 15
Director Joined
Sept 19
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ANDREWS, Tom Jordan

Active
Flat 3 Woodside, WorthingBN14 7HL
Born February 1993
Director
Appointed 07 Jul 2021

CAYLI, Firat

Active
Bulkington Avenue, WorthingBN14 7HL
Born October 1975
Director
Appointed 15 Jan 2023

FERREIRA, Erica

Active
Flat 3 Woodside, WorthingBN14 7HL
Born March 1979
Director
Appointed 15 Jan 2023

CHIPPERFIELD, Josephine

Resigned
14 Beech Gardens, WorthingBN14 7HL
Secretary
Appointed 02 Sept 1994
Resigned 17 Jun 1999

ELDER, David Anthony

Resigned
Flat 3 Woodside, WorthingBN14 7HL
Secretary
Appointed 20 Aug 2001
Resigned 19 Feb 2010

MAIRS, Richard

Resigned
3 Woodside 14 Bulkington Avenue, WorthingBN14 7HL
Secretary
Appointed 17 Jun 1999
Resigned 20 Aug 2001

MINCHELL, Kirstie Sarah

Resigned
Woodside, WorthingBN14 7HL
Secretary
Appointed 19 Jan 2010
Resigned 04 Mar 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jun 1994
Resigned 02 Sept 1994

ARYAN, Shaun

Resigned
Flat 3 Woodside, WorthingBN14 7HL
Born November 1981
Director
Appointed 15 Dec 2010
Resigned 08 Jul 2015

BARTRUM, Susan

Resigned
Flat 3 Woodside, WorthingBN14 7HL
Born January 1967
Director
Appointed 20 Aug 2001
Resigned 19 Feb 2010

CURTIS, Roger

Resigned
Flat 2, WorthingBN14 7HL
Born March 1956
Director
Appointed 02 Sept 1994
Resigned 01 May 1996

GREET, Nicola

Resigned
Woodside, WorthingBN14 7HL
Born July 1963
Director
Appointed 19 Feb 2010
Resigned 15 Dec 2010

GREGORY, Felicity Joan

Resigned
14 Beech Gardens, WorthingBN14 7HL
Born October 1944
Director
Appointed 02 Sept 1994
Resigned 01 Nov 1996

HASSAN-KEMP, John

Resigned
Bulkington Avenue, WorthingBN14 7HL
Born January 1989
Director
Appointed 10 Sept 2019
Resigned 09 Apr 2021

MAIRS, Richard

Resigned
3 Woodside 14 Bulkington Avenue, WorthingBN14 7HL
Born June 1965
Director
Appointed 17 Jun 1999
Resigned 20 Aug 2001

MINCHELL, Mark George

Resigned
Flat 3 Woodside, WorthingBN14 7HL
Born November 1968
Director
Appointed 03 Jun 2005
Resigned 04 Mar 2022

PERRY, Michael Vincent

Resigned
Flat 3 Woodside, WorthingBN14 7HL
Born November 1973
Director
Appointed 18 Oct 2022
Resigned 18 Sept 2024

SO, Meilo

Resigned
Flat 2 Beech Gardens, WorthingBN14 7HL
Born October 1963
Director
Appointed 01 Nov 1996
Resigned 17 Jun 1999

THOMAS, Caroline

Resigned
Flat 1 Woodside, WorthingBN14 7HL
Born June 1962
Director
Appointed 01 Nov 1996
Resigned 06 May 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jun 1994
Resigned 02 Sept 1994
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2016
AR01AR01
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
225(1)225(1)
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Auditors Resignation Company
24 March 1995
AUDAUD
Legacy
24 March 1995
88(2)R88(2)R
Auditors Resignation Company
8 March 1995
AUDAUD
Legacy
9 November 1994
287Change of Registered Office
Legacy
9 November 1994
288288
Resolution
9 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Memorandum Articles
7 November 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 1994
NEWINCIncorporation