Background WavePink WaveYellow Wave

72 WOOD STREET LIMITED (02945140)

72 WOOD STREET LIMITED (02945140) is an active UK company. incorporated on 4 July 1994. with registered office in Ashby De La Zouch. The company operates in the Real Estate Activities sector, engaged in residents property management. 72 WOOD STREET LIMITED has been registered for 31 years. Current directors include JONES, Paul Anthony, JONES, Somaia, RITCHIE, Rachael Dorothy.

Company Number
02945140
Status
active
Type
ltd
Incorporated
4 July 1994
Age
31 years
Address
Flat 5, 72 Wood Street, Ashby De La Zouch, LE65 1EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Paul Anthony, JONES, Somaia, RITCHIE, Rachael Dorothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

72 WOOD STREET LIMITED

72 WOOD STREET LIMITED is an active company incorporated on 4 July 1994 with the registered office located in Ashby De La Zouch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 72 WOOD STREET LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02945140

LTD Company

Age

31 Years

Incorporated 4 July 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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Flat 5, 72 Wood Street Ashby De La Zouch, LE65 1EG,

Previous Addresses

Flat 4 72 Wood Street Ashby De La Zouch Leicestershire LE65 1EG
From: 4 July 1994To: 1 September 2016
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Mar 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHAPMAN, Andrew Barry

Active
72 Wood Street, Ashby De La ZouchLE65 1EG
Secretary
Appointed 21 Feb 2011

JONES, Paul Anthony

Active
72 Wood Street, Ashby-De-La-ZouchLE65 1EG
Born September 1968
Director
Appointed 27 Dec 2022

JONES, Somaia

Active
72 Wood Street, Ashby-De-La-ZouchLE65 1EG
Born December 1975
Director
Appointed 27 Dec 2022

RITCHIE, Rachael Dorothy

Active
84 Leicester Road, Ashby De La ZouchLE65 1TQ
Born January 1970
Director
Appointed 23 Mar 2001

BANFIELD, Arthur Reading

Resigned
Flat 4 72 Wood Street, Ashby De La ZouchLE65 1EG
Secretary
Appointed 04 Jul 1994
Resigned 04 Jul 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jul 1994
Resigned 04 Jul 1994

BANFIELD, Arthur Reading

Resigned
Flat 4 72 Wood Street, Ashby De La ZouchLE65 1EG
Born April 1924
Director
Appointed 04 Jul 1994
Resigned 04 Jul 2007

BRISTOL, Steven John

Resigned
Flat 5 72 Wood Street, Ashby De La ZouchLE65 1EG
Born June 1974
Director
Appointed 28 Jan 2001
Resigned 16 May 2003

CHAPMAN, Jill

Resigned
Wood Street, Ashby De La ZouchLE65 1EG
Born December 1958
Director
Appointed 20 Dec 2013
Resigned 31 Oct 2025

DOE, Thomas Peter

Resigned
72 Wood Street, Ashby De La ZouchLE65 1EG
Born June 1982
Director
Appointed 21 Feb 2011
Resigned 06 May 2014

HOPKINS, Jonathan Peter

Resigned
Flat 2 72 Wood Street, Ashby De La ZouchLE65 1EG
Born September 1972
Director
Appointed 05 Jul 1998
Resigned 07 Jul 2001

HULL, Graham Charles

Resigned
Flat 3, Ashby De La ZouchLE65 1EG
Born April 1952
Director
Appointed 16 May 2003
Resigned 20 Dec 2013

LANDER, Samantha Rachael

Resigned
Flat 5 72 Wood Street, Ashby De La ZouchLE65 1EG
Born December 1972
Director
Appointed 21 Jun 1996
Resigned 20 Feb 2000

SALT, Nicholas James

Resigned
Wood Street, Ashby De La ZouchLE65 1EG
Born September 1970
Director
Appointed 06 May 2014
Resigned 20 Dec 2022

SYMES, Jillian Hazel

Resigned
Flat 2 72 Wood Street, Ashby De La ZouchLE65 1EG
Born March 1967
Director
Appointed 04 Jul 1994
Resigned 01 May 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jul 1994
Resigned 04 Jul 1994
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
18 August 1994
224224
Legacy
18 August 1994
88(2)R88(2)R
Legacy
8 July 1994
287Change of Registered Office
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Incorporation Company
4 July 1994
NEWINCIncorporation