Company NameWoodstone Property Solutions Limited
DirectorsDeborah Dorans and Jeffrey Dorans
Company StatusActive
Company Number08011161
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Deborah Dorans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waverley Terrace
Sunderland
Tyne & Wear
SR4 6TA
Director NameMr Jeffrey Dorans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waverley Terrace
Sunderland
Tyne & Wear
SR4 6TA
Director NameMr Jeffrey Dorans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2014(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Richmond Drive
Woodstone Village
Houghton Le Spring
Tyne And Wear
DH4 6TY

Contact

Websitewww.woodstonepropertysolutions.co.uk/
Telephone0191 4928214
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Waverley Terrace
Sunderland
Tyne & Wear
SR4 6TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Shareholders

1 at £1Deborah Dorans
50.00%
Ordinary A
1 at £1Jeffrey Dorans
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,939
Cash£9,292
Current Liabilities£7,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
7 March 2022Notification of Jeffrey Dorans as a person with significant control on 3 March 2022 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
29 September 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
21 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
8 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2018Registered office address changed from 68 Hylton Road Sunderland Tyne & Wear SR4 7BB to 1 Waverley Terrace Sunderland Tyne & Wear SR4 6TA on 6 July 2018 (1 page)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages)
31 July 2017Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 June 2017Notification of Deborah Dorans as a person with significant control on 3 January 2017 (2 pages)
30 June 2017Notification of Deborah Dorans as a person with significant control on 3 January 2017 (2 pages)
30 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 June 2017Notification of Deborah Dorans as a person with significant control on 30 June 2017 (2 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Termination of appointment of Jeffrey Dorans as a director on 3 January 2017 (1 page)
17 February 2017Termination of appointment of Jeffrey Dorans as a director on 3 January 2017 (1 page)
14 February 2017Termination of appointment of Jeffrey Dorans as a director on 3 January 2017 (1 page)
14 February 2017Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages)
14 February 2017Termination of appointment of Jeffrey Dorans as a director on 3 January 2017 (1 page)
14 February 2017Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
12 May 2016Registered office address changed from 8N Northern Pinetree Trust Pinetree Centre Durham Road Birtley Tyne & Wear DH3 2TD to 68 Hylton Road Sunderland Tyne & Wear SR4 7BB on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from 8N Northern Pinetree Trust Pinetree Centre Durham Road Birtley Tyne & Wear DH3 2TD to 68 Hylton Road Sunderland Tyne & Wear SR4 7BB on 12 May 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Appointment of Mr Jeffrey Dorans as a director (2 pages)
2 May 2014Appointment of Mr Jeffrey Dorans as a director (2 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 May 2013Registered office address changed from Axis Building Main Gate, Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Axis Building Main Gate, Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Axis Building Main Gate, Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 7 May 2013 (2 pages)
9 April 2013Director's details changed for Mrs Deborah Dorans on 29 March 2013 (2 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mrs Deborah Dorans on 29 March 2013 (2 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2012Incorporation (43 pages)
29 March 2012Incorporation (43 pages)