Background WavePink WaveYellow Wave

WOODROSE PROPERTIES LIMITED (04482906)

WOODROSE PROPERTIES LIMITED (04482906) is an active UK company. incorporated on 11 July 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WOODROSE PROPERTIES LIMITED has been registered for 23 years. Current directors include GLUCK, Solomon.

Company Number
04482906
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLUCK, Solomon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODROSE PROPERTIES LIMITED

WOODROSE PROPERTIES LIMITED is an active company incorporated on 11 July 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WOODROSE PROPERTIES LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04482906

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 01 Jul 2015

GLUCK, Solomon

Active
New Burlington House, LondonNW11 0PU
Born April 1965
Director
Appointed 19 Mar 2025

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 19 Jul 2002
Resigned 21 Nov 2002

GLUCK, Jonathan

Resigned
Finchley Road, LondonNW11 0PU
Secretary
Appointed 20 Jun 2005
Resigned 01 Jul 2015

GREEN, Rachel

Resigned
105 Wargrave Avenue, LondonN15 6TU
Secretary
Appointed 19 Nov 2002
Resigned 20 Jun 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 19 Jul 2002

GLUCK, Abraham

Resigned
New Burlington House, LondonNW11 0PU
Born August 1943
Director
Appointed 01 May 2008
Resigned 19 Mar 2025

GLUCK, Jonathan

Resigned
Fairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 20 Jun 2005
Resigned 01 May 2008

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 20 Jun 2005
Resigned 01 May 2008

GREEN, Simcha Asher

Resigned
105 Wargrave Avenue, LondonN15 6TU
Born August 1965
Director
Appointed 19 Nov 2002
Resigned 20 Jun 2005

LIPMAN, Larry Glenn

Resigned
12 Park St James, St Johns WoodNW8 7LE
Born September 1956
Director
Appointed 19 Jul 2002
Resigned 21 Nov 2002

LIPMAN, Raymond

Resigned
45 Norrice Lea, LondonN2 0RN
Born December 1933
Director
Appointed 19 Jul 2002
Resigned 21 Nov 2002

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 11 Jul 2002
Resigned 19 Jul 2002

Persons with significant control

2

Solomon Gluck

Active
New Burlington House, LondonNW11 0PU
Born April 1965

Nature of Control

Significant influence or control
Notified 19 Mar 2025
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 May 2015
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
14 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Legacy
3 March 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
12 April 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Gazette Notice Compulsary
30 November 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
225Change of Accounting Reference Date
Legacy
29 November 2002
155(6)a155(6)a
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
287Change of Registered Office
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Incorporation Company
11 July 2002
NEWINCIncorporation