Company NameWoolsington One Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number10470626
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 4 months ago)
Previous NameSouthern & Regional Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameSimon Scougall
StatusCurrent
Appointed23 June 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NamePaul Charney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF

Location

Registered AddressWoolsington House
Woolsington
Newcastle Upon Tyne
NE13 8BF
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

8 April 2021Delivered on: 9 April 2021
Persons entitled:
Roger Gregory Giugno
Sandra Pat Giugno

Classification: A registered charge
Particulars: Land at sundon road, houghton regis, beds comprised in title no BD264824.
Outstanding

Filing History

17 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
7 August 2023Full accounts made up to 31 July 2022 (22 pages)
11 November 2022Company name changed southern & regional developments LIMITED\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-08
(3 pages)
7 November 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
15 July 2022Satisfaction of charge 104706260001 in full (1 page)
14 July 2022Appointment of Simon Scougall as a secretary on 23 June 2022 (2 pages)
14 July 2022Appointment of Mr Jason Michael Honeyman as a director on 23 June 2022 (2 pages)
14 July 2022Appointment of Mr Keith Derek Adey as a director on 23 June 2022 (2 pages)
14 July 2022Termination of appointment of Paul Charney as a director on 23 June 2022 (1 page)
30 June 2022Registered office address changed from 28 Fitzroy Square London W1T 6DD England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 30 June 2022 (1 page)
29 June 2022Current accounting period shortened from 31 August 2022 to 31 July 2022 (1 page)
29 June 2022Cessation of Paul Charney as a person with significant control on 23 June 2022 (1 page)
29 June 2022Notification of Bellway Homes Limited as a person with significant control on 23 June 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 April 2021Registration of charge 104706260001, created on 8 April 2021 (13 pages)
3 February 2021Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom to 28 Fitzroy Square London W1T 6DD on 3 February 2021 (1 page)
8 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 May 2020Previous accounting period shortened from 31 January 2020 to 31 August 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
18 July 2019Previous accounting period extended from 30 November 2018 to 31 January 2019 (1 page)
14 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)