Company NameWoolsington Properties Limited
DirectorsPaul Burke and Emma Patricia Burke
Company StatusActive
Company Number04063739
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)
Previous NamesDestiny Designs Limited and Dallas Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Burke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Director NameMrs Emma Patricia Burke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Christopher Daniel Wood Frost
NationalityBritish
StatusResigned
Appointed27 November 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN

Location

Registered AddressUnit 2 Double Row
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

50 at £1Emma Patricia Burke
50.00%
Ordinary
50 at £1Paul Burke
50.00%
Ordinary

Financials

Year2014
Net Worth£185,887
Cash£50,771
Current Liabilities£364,080

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 1 week ago)
Next Return Due19 January 2025 (9 months, 1 week from now)

Filing History

19 February 2021Memorandum and Articles of Association (26 pages)
19 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 February 2021Change of details for Mr Paul Burke as a person with significant control on 8 February 2021 (5 pages)
18 February 2021Change of details for Mrs Emma Patricia Burke as a person with significant control on 8 February 2021 (5 pages)
17 February 2021Change of share class name or designation (2 pages)
1 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 August 2020Change of details for Mrs Emma Patricia Burke as a person with significant control on 14 August 2020 (2 pages)
24 August 2020Change of details for Mr Paul Burke as a person with significant control on 14 August 2020 (2 pages)
17 June 2020Director's details changed for Mrs Emma Patricia Burke on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Paul Burke on 17 June 2020 (2 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 July 2018Change of details for Mr Paul Burke as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Change of details for Mrs Emma Patricia Burke as a person with significant control on 6 April 2016 (2 pages)
26 July 2018Director's details changed for Mrs Emma Patricia Burke on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Paul Burke on 26 July 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
30 August 2017Director's details changed for Mrs Emma Patricia Burke on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Paul Burke on 29 August 2017 (2 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Change of details for Mrs Emma Patricia Burke as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Change of details for Mrs Emma Patricia Burke as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Paul Burke on 29 August 2017 (2 pages)
30 August 2017Change of details for Mr Paul Burke as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Change of details for Mr Paul Burke as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Emma Patricia Burke on 29 August 2017 (2 pages)
29 August 2017Change of details for Mrs Emma Patricia Burke as a person with significant control on 27 August 2017 (2 pages)
29 August 2017Change of details for Mrs Emma Patricia Burke as a person with significant control on 27 August 2017 (2 pages)
27 August 2017Change of details for Mr Paul Burke as a person with significant control on 27 August 2017 (2 pages)
27 August 2017Director's details changed for Mrs Emma Patricia Burke on 27 August 2017 (2 pages)
27 August 2017Director's details changed for Mr Paul Burke on 27 August 2017 (2 pages)
27 August 2017Change of details for Mrs Emma Patricia Burke as a person with significant control on 27 August 2017 (2 pages)
27 August 2017Change of details for Mr Paul Burke as a person with significant control on 27 August 2017 (2 pages)
27 August 2017Director's details changed for Mr Emma Patricia Burke on 27 August 2017 (2 pages)
27 August 2017Director's details changed for Mr Paul Burke on 27 August 2017 (2 pages)
27 August 2017Director's details changed for Mr Emma Patricia Burke on 27 August 2017 (2 pages)
27 August 2017Change of details for Mrs Emma Patricia Burke as a person with significant control on 27 August 2017 (2 pages)
27 August 2017Director's details changed for Mrs Emma Patricia Burke on 27 August 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 September 2012Director's details changed for Mr Paul Burke on 15 August 2012 (2 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Mr Paul Burke on 15 August 2012 (2 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Mr Paul Burke on 5 July 2011 (2 pages)
12 September 2011Director's details changed for Mr Paul Burke on 5 July 2011 (2 pages)
12 September 2011Director's details changed for Mr Paul Burke on 5 July 2011 (2 pages)
22 July 2011Appointment of Emma Patricia Burke as a director (3 pages)
22 July 2011Appointment of Emma Patricia Burke as a director (3 pages)
24 September 2010Register(s) moved to registered inspection location (2 pages)
24 September 2010Register inspection address has been changed (2 pages)
24 September 2010Register inspection address has been changed (2 pages)
24 September 2010Register(s) moved to registered inspection location (2 pages)
12 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
12 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2009Return made up to 15/08/09; full list of members (5 pages)
15 September 2009Return made up to 15/08/09; full list of members (5 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 October 2008Return made up to 15/08/08; full list of members (5 pages)
21 October 2008Return made up to 15/08/08; full list of members (5 pages)
16 October 2008Appointment terminated secretary christopher frost (1 page)
16 October 2008Appointment terminated secretary christopher frost (1 page)
30 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 June 2008Company name changed dallas properties LIMITED\certificate issued on 20/06/08 (2 pages)
19 June 2008Company name changed dallas properties LIMITED\certificate issued on 20/06/08 (2 pages)
2 October 2007Return made up to 15/08/07; no change of members (6 pages)
2 October 2007Return made up to 15/08/07; no change of members (6 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 September 2007Registered office changed on 18/09/07 from: unit 2 double row, seaton delaval, whitley bay, tyne and wear NE25 0PP (1 page)
18 September 2007Registered office changed on 18/09/07 from: unit 2 double row, seaton delaval, whitley bay, tyne and wear NE25 0PP (1 page)
14 August 2007Registered office changed on 14/08/07 from: ouse street, cut bank byker, newcastle upon tyne, NE1 2PG (1 page)
14 August 2007Registered office changed on 14/08/07 from: ouse street, cut bank byker, newcastle upon tyne, NE1 2PG (1 page)
21 March 2007Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2007Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 August 2005Return made up to 15/08/05; full list of members (6 pages)
24 August 2005Return made up to 15/08/05; full list of members (6 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
26 November 2003Return made up to 01/09/03; no change of members (5 pages)
26 November 2003Return made up to 01/09/03; no change of members (5 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2003Return made up to 01/09/02; no change of members (4 pages)
21 January 2003Return made up to 01/09/02; no change of members (4 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 October 2001Return made up to 01/09/01; full list of members (5 pages)
19 October 2001Return made up to 01/09/01; full list of members (5 pages)
26 September 2001Secretary's particulars changed (1 page)
26 September 2001Secretary's particulars changed (1 page)
13 February 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
13 February 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
18 January 2001Location of register of members (1 page)
18 January 2001Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
18 January 2001Location of register of members (1 page)
18 January 2001Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
9 January 2001Registered office changed on 09/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
9 January 2001Registered office changed on 09/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Company name changed destiny designs LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Company name changed destiny designs LIMITED\certificate issued on 27/12/00 (2 pages)
1 September 2000Incorporation (17 pages)
1 September 2000Incorporation (17 pages)