Background WavePink WaveYellow Wave

WOODSHIRE LIMITED (04195039)

WOODSHIRE LIMITED (04195039) is an active UK company. incorporated on 5 April 2001. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODSHIRE LIMITED has been registered for 25 years. Current directors include SAFFER, Spencer Harry, SANDS, Graeme David.

Company Number
04195039
Status
active
Type
ltd
Incorporated
5 April 2001
Age
25 years
Address
Hatherley House, Barnet, EN5 4AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAFFER, Spencer Harry, SANDS, Graeme David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSHIRE LIMITED

WOODSHIRE LIMITED is an active company incorporated on 5 April 2001 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WOODSHIRE LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04195039

LTD Company

Age

25 Years

Incorporated 5 April 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Hatherley House 15-17 Wood Street Barnet, EN5 4AT,

Timeline

15 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Jul 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Mar 19
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SAFFER, Spencer Harry

Active
Hatherley House, BarnetEN5 4AT
Secretary
Appointed 31 Mar 2009

SAFFER, Spencer Harry

Active
Hatherley House, BarnetEN5 4AT
Born February 1965
Director
Appointed 04 May 2001

SANDS, Graeme David

Active
Hatherley House, BarnetEN5 4AT
Born May 1962
Director
Appointed 04 May 2001

COGSWELL, Stephen

Resigned
Charing Hill, AshfordTN27 0NL
Secretary
Appointed 18 Aug 2008
Resigned 31 Mar 2009

SAFFER, Spencer Harry

Resigned
158 Tippendell Lane, St. AlbansAL2 2HJ
Secretary
Appointed 04 May 2001
Resigned 18 Aug 2008

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 05 Apr 2001
Resigned 04 May 2001

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 05 Apr 2001
Resigned 04 May 2001

Persons with significant control

2

Mr Graeme David Sands

Active
Hatherley House, BarnetEN5 4AT
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Spencer Harry Saffer

Active
Hatherley House, BarnetEN5 4AT
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Legacy
8 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
12 November 2010
MG01MG01
Legacy
6 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
22 May 2007
363aAnnual Return
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
10 May 2001
287Change of Registered Office
Incorporation Company
5 April 2001
NEWINCIncorporation