Background WavePink WaveYellow Wave

WOODSIDE MEWS (LEEDS) LIMITED (04924044)

WOODSIDE MEWS (LEEDS) LIMITED (04924044) is an active UK company. incorporated on 7 October 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSIDE MEWS (LEEDS) LIMITED has been registered for 22 years. Current directors include BERRY, Stuart Nicholas, LASSOUED, Janette Pauline, PIATTI, Sandro and 2 others.

Company Number
04924044
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2003
Age
22 years
Address
2 Woodside Mews, Leeds, LS16 6QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Stuart Nicholas, LASSOUED, Janette Pauline, PIATTI, Sandro, RINGROSE, Mark William Francis, SMEDLEY, Richard William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE MEWS (LEEDS) LIMITED

WOODSIDE MEWS (LEEDS) LIMITED is an active company incorporated on 7 October 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODSIDE MEWS (LEEDS) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04924044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

2 Woodside Mews Clayton Wood Close Leeds, LS16 6QE,

Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 14
Director Joined
Nov 17
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

RINGROSE, Mark William Francis

Active
2 Woodside Mews, LeedsLS16 6QE
Secretary
Appointed 25 Oct 2004

BERRY, Stuart Nicholas

Active
2 Woodside Mews, LeedsLS16 6QE
Born September 1972
Director
Appointed 22 Nov 2017

LASSOUED, Janette Pauline

Active
2 Woodside Mews, LeedsLS16 6QE
Born November 1956
Director
Appointed 25 Oct 2004

PIATTI, Sandro

Active
2 Woodside Mews, LeedsLS16 6QE
Born October 1959
Director
Appointed 25 Oct 2004

RINGROSE, Mark William Francis

Active
2 Woodside Mews, LeedsLS16 6QE
Born November 1962
Director
Appointed 25 Oct 2004

SMEDLEY, Richard William

Active
2 Woodside Mews, LeedsLS16 6QE
Born May 1966
Director
Appointed 29 Jul 2025

MORTON, Richard

Resigned
4th Floor Saint Paul's House, LeedsLS1 2ND
Secretary
Appointed 07 Oct 2003
Resigned 25 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 2003
Resigned 07 Oct 2003

FULLER, Matthew

Resigned
Springfield Farm, LeedsLS21 3DD
Born November 1966
Director
Appointed 07 Oct 2003
Resigned 25 Oct 2004

METCALFE, Paul Nigel

Resigned
The Studios, IlkleyLS29 9PP
Born August 1952
Director
Appointed 25 Oct 2004
Resigned 17 Dec 2013

MORTON, Richard

Resigned
4th Floor Saint Paul's House, LeedsLS1 2ND
Born May 1969
Director
Appointed 07 Oct 2003
Resigned 25 Oct 2004

RUSTON, Keith

Resigned
59 Brooklands Lane, Ilkley LeedsLS14 6QH
Born June 1951
Director
Appointed 20 Sept 2004
Resigned 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
6 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
19 January 2005
287Change of Registered Office
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Incorporation Company
7 October 2003
NEWINCIncorporation