Background WavePink WaveYellow Wave

WOODBROOK (HAMPSTEAD) LIMITED (04738260)

WOODBROOK (HAMPSTEAD) LIMITED (04738260) is an active UK company. incorporated on 17 April 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODBROOK (HAMPSTEAD) LIMITED has been registered for 23 years. Current directors include FARR-JONES, Justin Sena, LACEY SOLYMAR, Michael Julian, STEVENS, Handley Michael, Dr.

Company Number
04738260
Status
active
Type
ltd
Incorporated
17 April 2003
Age
23 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARR-JONES, Justin Sena, LACEY SOLYMAR, Michael Julian, STEVENS, Handley Michael, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBROOK (HAMPSTEAD) LIMITED

WOODBROOK (HAMPSTEAD) LIMITED is an active company incorporated on 17 April 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODBROOK (HAMPSTEAD) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04738260

LTD Company

Age

23 Years

Incorporated 17 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O Urang Property Management Limited 196 New Kings Road London, SW6 4NF,

Previous Addresses

C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England
From: 28 May 2021To: 29 September 2022
Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
From: 13 May 2016To: 28 May 2021
19 Red Road Borehamwood Hertfordshire WD6 4SR
From: 14 May 2015To: 13 May 2016
19 Red Road Borehamwood Hertfordshire WD6 4SR England
From: 14 May 2015To: 14 May 2015
C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
From: 17 June 2014To: 14 May 2015
Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 17 April 2003To: 17 June 2014
Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 20 Jul 2022

FARR-JONES, Justin Sena

Active
196 New Kings Road, LondonSW6 4NF
Born November 1975
Director
Appointed 12 Sept 2007

LACEY SOLYMAR, Michael Julian

Active
196 New Kings Road, LondonSW6 4NF
Born February 1963
Director
Appointed 04 Aug 2003

STEVENS, Handley Michael, Dr

Active
196 New Kings Road, LondonSW6 4NF
Born June 1941
Director
Appointed 01 Sept 2010

BENSON, Sheila Ruth

Resigned
Red Road, BorehamwoodWD6 4SR
Secretary
Appointed 17 Apr 2015
Resigned 26 Jun 2018

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 06 Nov 2003
Resigned 17 Mar 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 17 Mar 2008
Resigned 30 Jun 2009

CRABTREE PM LIMITED

Resigned
Popes Drive, LondonN3 1QF
Corporate secretary
Appointed 17 Mar 2008
Resigned 30 Jun 2009

FIFIELD GLYN LIMITED

Resigned
Gadbrook Park, NorthwichCW9 7UD
Corporate secretary
Appointed 15 May 2021
Resigned 19 Jul 2022

FIFIELD GLYN LIMITED

Resigned
Royal Mews, Gadbrook Park, NorthwichCW9 7UD
Corporate secretary
Appointed 18 Dec 2014
Resigned 18 Dec 2014

FORTUNE BLOCK MANAGEMENT

Resigned
Cranborne Road, HertfordshireEN6 3DQ
Corporate secretary
Appointed 01 Jul 2018
Resigned 13 Jul 2019

FORTUNE BLOCK MANAGEMENT LIMITED

Resigned
Cranborne Road, Potters BarEN6 3DQ
Corporate secretary
Appointed 26 Jun 2018
Resigned 20 Jan 2021

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben House Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 17 Apr 2003
Resigned 06 Nov 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 2003
Resigned 17 Apr 2003

CRUISE OBRIEN, Rita

Resigned
20 Netherhall Gardens, LondonNW3 5TH
Born December 1940
Director
Appointed 17 Apr 2003
Resigned 01 Sept 2010

HILL, Eleanor Patricia Doreen

Resigned
Flat 4, LondonNW3 5TH
Born February 1919
Director
Appointed 17 Apr 2003
Resigned 01 Apr 2007

KRNAJSKI, Ana

Resigned
20 Netherhall Gardens, LondonNW3 5TH
Born December 1975
Director
Appointed 17 Apr 2003
Resigned 08 Mar 2011

LEVENE, Andrew Jason

Resigned
1 Sherwood Court, LondonW1H 5TH
Born February 1969
Director
Appointed 17 Apr 2003
Resigned 06 Nov 2003

LEVINE, Andrew

Resigned
196 New Kings Road, LondonSW6 4NF
Born February 1969
Director
Appointed 10 Jun 2020
Resigned 30 Sept 2022

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate director
Appointed 20 Jul 2022
Resigned 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 September 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
29 September 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 October 2018
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
26 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
30 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 December 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
287Change of Registered Office
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
24 May 2004
225Change of Accounting Reference Date
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
287Change of Registered Office
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
88(2)R88(2)R
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Incorporation Company
17 April 2003
NEWINCIncorporation