WOODSIDE REALTY LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4SH

Company number 04072932
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address PRICE AND COMPANY, 30-32 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4SH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of WOODSIDE REALTY LIMITED are www.woodsiderealty.co.uk, and www.woodside-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodside Realty Limited is a Private Limited Company. The company registration number is 04072932. Woodside Realty Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Woodside Realty Limited is Price and Company 30 32 Gildredge Road Eastbourne East Sussex Bn21 4sh. . BEACROFT, Amanda Jane is a Secretary of the company. BEACROFT, Amanda Jane is a Director of the company. Secretary STEED, Peter Phares John has been resigned. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BEACROFT, Amanda Jane
Appointed Date: 14 April 2010

Director
BEACROFT, Amanda Jane
Appointed Date: 15 September 2000
63 years old

Resigned Directors

Secretary
STEED, Peter Phares John
Resigned: 14 April 2010
Appointed Date: 15 September 2000

Secretary
STARTCO LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Director
NEWCO LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Persons With Significant Control

Amanda Jane Beacroft
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Daron Osborne Beacroft
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODSIDE REALTY LIMITED Events

04 Oct 2016
Confirmation statement made on 15 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 42 more events
05 Oct 2000
New director appointed
20 Sep 2000
Director resigned
20 Sep 2000
Registered office changed on 20/09/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
20 Sep 2000
Secretary resigned
15 Sep 2000
Incorporation

WOODSIDE REALTY LIMITED Charges

26 March 2003
Deed of charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over flat 3 cornhill station road…
16 August 2002
Mortgage
Delivered: 20 August 2002
Status: Satisfied on 19 October 2010
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 12-14 high street tenterden kent TN30 6AP together…
26 July 2002
Mortgage
Delivered: 6 August 2002
Status: Satisfied on 12 June 2003
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 cornhill station road robertsbridge east sussex the…
23 February 2001
Floating charge
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrowers present and future undertakings and…
23 February 2001
Mortgage deed
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1 12-14 high street tenterden kent.
23 February 2001
Mortgage deed
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2 willowshat station road northiam east sussex TN31.
23 February 2001
Mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 5 12-14 high street tenterden kent TN30 6AT.