Background WavePink WaveYellow Wave

WOODSTONE DEVELOPMENTS LIMITED (05080901)

WOODSTONE DEVELOPMENTS LIMITED (05080901) is an active UK company. incorporated on 23 March 2004. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODSTONE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include DAVIES, Ricky Lee.

Company Number
05080901
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
159 Carr House Road, Doncaster, DN4 5DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Ricky Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSTONE DEVELOPMENTS LIMITED

WOODSTONE DEVELOPMENTS LIMITED is an active company incorporated on 23 March 2004 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODSTONE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05080901

LTD Company

Age

22 Years

Incorporated 23 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

159 Carr House Road Doncaster, DN4 5DP,

Previous Addresses

Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England
From: 20 September 2021To: 28 August 2025
C/O Derede Associates Limited Unit 14 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG
From: 23 March 2004To: 20 September 2021
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Aug 15
Director Left
Aug 15
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DAVIES, Ricky Lee

Active
Carr House Road, DoncasterDN4 5DP
Born February 1990
Director
Appointed 01 Aug 2025

NOBLE, Christopher William

Resigned
Mill Lodge, BroughHU15 2EA
Secretary
Appointed 23 Mar 2004
Resigned 04 Mar 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Mar 2004
Resigned 23 Mar 2004

HORNSHAW, Mark

Resigned
Gibson Lane South, MeltonHU14 3HG
Born April 1975
Director
Appointed 23 Mar 2004
Resigned 20 Aug 2015

HORNSHAW, Paul Anthony

Resigned
Northlands, BeverleyHU17 8RU
Born August 1972
Director
Appointed 23 Mar 2004
Resigned 20 Aug 2015

NOBLE, Christopher William

Resigned
Mill Lodge, BroughHU15 2EA
Born May 1963
Director
Appointed 23 Mar 2004
Resigned 04 Mar 2025

NOBLE, Katie

Resigned
Livingstone Road, HessleHU13 0EG
Born February 1974
Director
Appointed 04 Mar 2025
Resigned 01 Aug 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Mar 2004
Resigned 23 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Ricky Lee Davies

Active
Carr House Road, DoncasterDN4 5DP
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2025

Mrs Katie Noble

Ceased
Market Weighton Road, Holme On Spalding MoorYO43 4AG
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Legacy
12 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
8 April 2005
88(2)R88(2)R
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
88(2)R88(2)R
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
88(2)R88(2)R
Incorporation Company
23 March 2004
NEWINCIncorporation