Background WavePink WaveYellow Wave

WOODPARK ESTATES LIMITED (04092211)

WOODPARK ESTATES LIMITED (04092211) is an active UK company. incorporated on 18 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODPARK ESTATES LIMITED has been registered for 25 years. Current directors include KAHN, Mordechai.

Company Number
04092211
Status
active
Type
ltd
Incorporated
18 October 2000
Age
25 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAHN, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODPARK ESTATES LIMITED

WOODPARK ESTATES LIMITED is an active company incorporated on 18 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WOODPARK ESTATES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04092211

LTD Company

Age

25 Years

Incorporated 18 October 2000

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 18 October 2000To: 13 February 2018
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Oct 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAHN, Sarah

Active
Elm Park Avenue, LondonN15 6AL
Secretary
Appointed 31 Dec 2001

KAHN, Mordechai

Active
29 Elm Park Avenue, LondonN15 6AR
Born March 1973
Director
Appointed 31 Oct 2001

KAHN, Esther

Resigned
102 Castlewood Road, LondonN16 6DH
Secretary
Appointed 24 Oct 2000
Resigned 31 Oct 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 18 Oct 2000
Resigned 24 Oct 2000

KAHN, David

Resigned
102 Castlewood Road, LondonN16 6DH
Born June 1946
Director
Appointed 24 Oct 2000
Resigned 31 Oct 2001

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 18 Oct 2000
Resigned 24 Oct 2000

Persons with significant control

2

Mr Mordechai Kahn

Active
Elm Park Avenue, LondonN15 6AR
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016

Mrs Sarah Kahn

Active
Elm Park Avenue, LondonN15 6AR
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
27 July 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Gazette Notice Compulsary
1 June 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
3 November 2000
287Change of Registered Office
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Incorporation Company
18 October 2000
NEWINCIncorporation