Background WavePink WaveYellow Wave

EAST WOODSIDE LTD (07197919)

EAST WOODSIDE LTD (07197919) is an active UK company. incorporated on 22 March 2010. with registered office in Ryde. The company operates in the Real Estate Activities sector, engaged in residents property management. EAST WOODSIDE LTD has been registered for 16 years. Current directors include DAVIES, Peter, ROWNTREE, Malcolm, TRAILL, Jill Alexandra.

Company Number
07197919
Status
active
Type
ltd
Incorporated
22 March 2010
Age
16 years
Address
The Lodge, Oak Lawn Woodside Road, Ryde, PO33 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Peter, ROWNTREE, Malcolm, TRAILL, Jill Alexandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST WOODSIDE LTD

EAST WOODSIDE LTD is an active company incorporated on 22 March 2010 with the registered office located in Ryde. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAST WOODSIDE LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07197919

LTD Company

Age

16 Years

Incorporated 22 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

The Lodge, Oak Lawn Woodside Road Wootton Bridge Ryde, PO33 4JR,

Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Funding Round
Aug 10
Funding Round
Oct 10
Director Joined
May 12
Director Left
May 12
Director Left
May 16
Funding Round
Apr 23
Director Joined
Mar 24
Funding Round
Apr 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Peter

Active
The Lodge Oak Lawn, RydePO33 4JR
Born March 1939
Director
Appointed 17 Feb 2012

ROWNTREE, Malcolm

Active
Woodside Road, RydePO33 4JR
Born April 1943
Director
Appointed 28 Apr 2010

TRAILL, Jill Alexandra

Active
Woodside Road, RydePO33 4JR
Born November 1945
Director
Appointed 22 May 2023

DOHERTY, Michael James

Resigned
Woodside Road, RydePO33 4JR
Born April 1949
Director
Appointed 28 Apr 2010
Resigned 17 Feb 2012

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 22 Mar 2010
Resigned 22 Mar 2010

SCOTT, Christopher

Resigned
Kite Hill, RydePO33 4LA
Born May 1953
Director
Appointed 20 Jul 2010
Resigned 13 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Capital Allotment Shares
10 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Resolution
2 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Incorporation Company
22 March 2010
NEWINCIncorporation