Background WavePink WaveYellow Wave

WOODCOMBE PROPERTIES LIMITED (00759577)

WOODCOMBE PROPERTIES LIMITED (00759577) is an active UK company. incorporated on 2 May 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODCOMBE PROPERTIES LIMITED has been registered for 62 years. Current directors include STROH, Edward.

Company Number
00759577
Status
active
Type
ltd
Incorporated
2 May 1963
Age
62 years
Address
34 Braydon Road, London, N16 6QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCOMBE PROPERTIES LIMITED

WOODCOMBE PROPERTIES LIMITED is an active company incorporated on 2 May 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODCOMBE PROPERTIES LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00759577

LTD Company

Age

62 Years

Incorporated 2 May 1963

Size

N/A

Accounts

ARD: 1/7

Up to Date

11 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 2 July 2024 - 1 July 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 April 2027
Period: 2 July 2025 - 1 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

34 Braydon Road London, N16 6QB,

Previous Addresses

1 East Bank London N16 5RJ
From: 16 December 2015To: 16 March 2023
1, East Bank, London N16 5RJ
From: 2 May 1963To: 16 December 2015
Timeline

6 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
May 63
Director Joined
Apr 17
Director Left
Apr 20
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STROH, Rebeca

Active
East Bank, LondonN16 5RJ
Secretary
Appointed 03 Mar 2021

STROH, Edward

Active
East Bank, LondonN16 5RJ
Born February 1965
Director
Appointed 24 Apr 2017

STROH, Benjamin Sydney

Resigned
13 Northdene Gardens, LondonN15 6LX
Secretary
Appointed N/A
Resigned 03 Mar 2021

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Born November 1927
Director
Appointed N/A
Resigned 26 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
East Bank, LondonN16 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2025

Mr Edward Stroh

Ceased
Braydon Road, LondonN16 6QB
Born February 1965

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 30 Jul 2025

Estate Of The Late Mrs Rose Stroh

Ceased
East Bank, LondonN16 5RJ
Born June 1927

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Secretary Company With Change Date
14 February 2018
CH03Change of Secretary Details
Change Sail Address Company With New Address
14 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
17 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Resolution
10 December 1994
RESOLUTIONSResolutions
Resolution
10 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
27 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Incorporation Company
2 May 1963
NEWINCIncorporation