Background WavePink WaveYellow Wave

PETER WOODS (LONDON) LIMITED (03273518)

PETER WOODS (LONDON) LIMITED (03273518) is an active UK company. incorporated on 4 November 1996. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PETER WOODS (LONDON) LIMITED has been registered for 29 years. Current directors include PRESSLAND, Paul Ian Hamilton, WOODS, Peter Martin Hunter.

Company Number
03273518
Status
active
Type
ltd
Incorporated
4 November 1996
Age
29 years
Address
1 High Street, Surrey, GU2 4HP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PRESSLAND, Paul Ian Hamilton, WOODS, Peter Martin Hunter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER WOODS (LONDON) LIMITED

PETER WOODS (LONDON) LIMITED is an active company incorporated on 4 November 1996 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PETER WOODS (LONDON) LIMITED was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03273518

LTD Company

Age

29 Years

Incorporated 4 November 1996

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 30 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

1 High Street Guildford Surrey, GU2 4HP,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Nov 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRESSLAND, Paul Ian Hamilton

Active
40 Rylston Road, LondonSW6 7HG
Secretary
Appointed 04 Nov 1996

PRESSLAND, Paul Ian Hamilton

Active
40 Rylston Road, LondonSW6 7HG
Born July 1963
Director
Appointed 04 Nov 1996

WOODS, Peter Martin Hunter

Active
13 The Ridge, SurbitonKT5 8HV
Born October 1965
Director
Appointed 04 Nov 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Nov 1996
Resigned 04 Nov 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Nov 1996
Resigned 04 Nov 1996

Persons with significant control

3

Mr Oliver Lambert

Active
High Street, SurreyGU2 4HP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Paul Ian Hamilton Pressland

Active
High Street, SurreyGU2 4HP
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Peter Martin Hunter Woods

Active
High Street, SurreyGU2 4HP
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
15 October 2001
88(2)R88(2)R
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
88(2)R88(2)R
Legacy
30 October 2000
88(2)R88(2)R
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
17 April 1997
225Change of Accounting Reference Date
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Incorporation Company
4 November 1996
NEWINCIncorporation