Background WavePink WaveYellow Wave

WOODSIDE PARK NEWLAY MANAGEMENT COMPANY (NO.1) LIMITED (05921936)

WOODSIDE PARK NEWLAY MANAGEMENT COMPANY (NO.1) LIMITED (05921936) is an active UK company. incorporated on 1 September 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODSIDE PARK NEWLAY MANAGEMENT COMPANY (NO.1) LIMITED has been registered for 19 years. Current directors include WALLACE, Iain Stuart.

Company Number
05921936
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2006
Age
19 years
Address
Suite 4, The Old Bakery New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE PARK NEWLAY MANAGEMENT COMPANY (NO.1) LIMITED

WOODSIDE PARK NEWLAY MANAGEMENT COMPANY (NO.1) LIMITED is an active company incorporated on 1 September 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODSIDE PARK NEWLAY MANAGEMENT COMPANY (NO.1) LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05921936

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 1 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Suite 4, The Old Bakery New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 2 September 2024
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 15 September 2011To: 26 August 2020
C/O Hlm Property Management Ltd Suite D, Global House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom
From: 7 December 2009To: 15 September 2011
C/O C a Blackwell Ltd Coggeshall Road Earls Colne Essex CO6 2JX
From: 1 September 2006To: 7 December 2009
Timeline

5 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 11
Director Left
Oct 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WALLACE, Iain Stuart

Active
New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 01 Sept 2011

GOODAY, Keith David

Resigned
6 Messing Green, ColchesterCO5 9GD
Secretary
Appointed 23 Apr 2007
Resigned 14 Dec 2009

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 01 Sept 2006
Resigned 01 Sept 2006

COSEC MANAGEMENT LIMITED

Resigned
The Garden Village, FarehamPO16 8SS
Corporate secretary
Appointed 11 Dec 2009
Resigned 19 May 2011

EDWARDS, Jonathan Martin

Resigned
Global House, ShrewsburySY2 6LG
Born December 1972
Director
Appointed 11 Dec 2009
Resigned 19 May 2011

VINCENT, David Peter

Resigned
Kenwith, FromeBA11 2HA
Born June 1958
Director
Appointed 23 Apr 2007
Resigned 14 Dec 2009

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 01 Sept 2006
Resigned 01 Sept 2006
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Incorporation Company
1 September 2006
NEWINCIncorporation