Background WavePink WaveYellow Wave

WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06280984)

WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED (06280984) is an active UK company. incorporated on 15 June 2007. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED has been registered for 18 years.

Company Number
06280984
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
Unit C, Eastleigh, SO50 4NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED

WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06280984

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

FORSTERS SHELFCO 267 LIMITED
From: 15 June 2007To: 8 October 2007
Contact
Address

Unit C Woodside Trade Centre, 34 Parham Drive Eastleigh, SO50 4NU,

Previous Addresses

Unit E Woodside Trade Centre 34 Parham Drive Eastleigh SO50 4NU
From: 29 October 2012To: 14 August 2023
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 15 June 2007To: 29 October 2012
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Oct 12
Director Left
Oct 12
Capital Reduction
Oct 12
Capital Reduction
Oct 12
Share Buyback
Nov 12
Director Joined
Dec 12
Director Joined
Mar 14
Director Joined
Jul 18
Director Left
Aug 23
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Memorandum Articles
12 December 2013
MEM/ARTSMEM/ARTS
Resolution
12 December 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
8 November 2012
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Capital Cancellation Shares
29 October 2012
SH06Cancellation of Shares
Capital Cancellation Shares
29 October 2012
SH06Cancellation of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
123Notice of Increase in Nominal Capital
Legacy
19 October 2007
88(2)R88(2)R
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
287Change of Registered Office
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Incorporation Company
15 June 2007
NEWINCIncorporation