Background WavePink WaveYellow Wave

WOOLSINGTON ONE LIMITED (10470626)

WOOLSINGTON ONE LIMITED (10470626) is an active UK company. incorporated on 9 November 2016. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOOLSINGTON ONE LIMITED has been registered for 9 years. Current directors include DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon.

Company Number
10470626
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
Woolsington House, Newcastle Upon Tyne, NE13 8BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLSINGTON ONE LIMITED

WOOLSINGTON ONE LIMITED is an active company incorporated on 9 November 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WOOLSINGTON ONE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10470626

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SOUTHERN & REGIONAL DEVELOPMENTS LIMITED
From: 9 November 2016To: 11 November 2022
Contact
Address

Woolsington House Woolsington Newcastle Upon Tyne, NE13 8BF,

Previous Addresses

28 Fitzroy Square London W1T 6DD England
From: 3 February 2021To: 30 June 2022
10 Fitzroy Square London W1T 5HP United Kingdom
From: 9 November 2016To: 3 February 2021
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Apr 21
Owner Exit
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HOPE, Philip Robert

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 12 Aug 2025

DOHERTY, Shane Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1974
Director
Appointed 02 Dec 2024

HONEYMAN, Jason Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born January 1968
Director
Appointed 23 Jun 2022

SCOUGALL, Simon

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born September 1976
Director
Appointed 01 Aug 2024

SCOUGALL, Simon

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 23 Jun 2022
Resigned 11 Aug 2025

ADEY, Keith Derek

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born May 1979
Director
Appointed 23 Jun 2022
Resigned 21 Mar 2025

CHARNEY, Paul

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born December 1971
Director
Appointed 09 Nov 2016
Resigned 23 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Woolsington, Newcastle Upon TyneNE13 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2022

Paul Charney

Ceased
Fitzroy Square, LondonW1T 6DD
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Nov 2016
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Incorporation Company
9 November 2016
NEWINCIncorporation