Background WavePink WaveYellow Wave

WOODSTOCK REAL ESTATE SERVICES LIMITED (07834395)

WOODSTOCK REAL ESTATE SERVICES LIMITED (07834395) is an active UK company. incorporated on 3 November 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WOODSTOCK REAL ESTATE SERVICES LIMITED has been registered for 14 years. Current directors include MCPHEE, Colin James, ROBSON, Eirik Peter.

Company Number
07834395
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCPHEE, Colin James, ROBSON, Eirik Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSTOCK REAL ESTATE SERVICES LIMITED

WOODSTOCK REAL ESTATE SERVICES LIMITED is an active company incorporated on 3 November 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WOODSTOCK REAL ESTATE SERVICES LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07834395

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 27/2

Up to Date

5 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 29 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

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

73 Cornhill London, EC3V 3QQ,

Previous Addresses

34 Dover Street London W1S 4NG
From: 4 September 2013To: 5 February 2016
46-47 Upper Berkeley Street London W1H 5QW United Kingdom
From: 3 November 2011To: 4 September 2013
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCPHEE, Colin James

Active
Bartons Road, HavantPO9 5NA
Born October 1960
Director
Appointed 03 Nov 2011

ROBSON, Eirik Peter

Active
Eastern Way, PontelandNE20 9RH
Born July 1958
Director
Appointed 29 Mar 2012

Persons with significant control

2

Mr Colin James Mcphee

Active
Bartons Road, HavantPO9 5NA
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016

Mr Eirik Peter Robson

Active
Eastern Way, PontelandNE20 9RH
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Gazette Filings Brought Up To Date
4 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Change Sail Address Company
15 November 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
3 November 2011
NEWINCIncorporation