Background WavePink WaveYellow Wave

SPV (WOODHOUSE ROAD) LIMITED (06771004)

SPV (WOODHOUSE ROAD) LIMITED (06771004) is an active UK company. incorporated on 11 December 2008. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPV (WOODHOUSE ROAD) LIMITED has been registered for 17 years. Current directors include SINGH SAHNI, Sandeep.

Company Number
06771004
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
Monument House, Pinner, HA5 5NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH SAHNI, Sandeep
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPV (WOODHOUSE ROAD) LIMITED

SPV (WOODHOUSE ROAD) LIMITED is an active company incorporated on 11 December 2008 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPV (WOODHOUSE ROAD) LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06771004

LTD Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Monument House 215 Marsh Road Pinner, HA5 5NE,

Previous Addresses

79 College Road Harrow HA1 1BD England
From: 19 July 2023To: 19 June 2024
6 Bedford Road Moor Park Northwood HA6 2BB England
From: 7 October 2016To: 19 July 2023
102a Signal House Lyon Road Harrow HA1 2AG
From: 11 December 2008To: 7 October 2016
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Oct 15
Loan Cleared
Dec 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SINGH SAHNI, Sandeep

Active
Pebworth Road, HarrowHA1 3AU
Born January 1972
Director
Appointed 11 Dec 2008

CHADHA, Sundeep Singh

Resigned
Walnut Tree Close, UxbridgeUB10 8AR
Secretary
Appointed 12 Dec 2008
Resigned 19 Jul 2023

CHADHA, Sundeep Singh

Resigned
Walnut Tree Close, UxbridgeUB10 8AR
Born April 1974
Director
Appointed 12 Dec 2008
Resigned 19 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Sandeep Singh Sahni

Active
College Road, HarrowHA1 1BD
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2023
Bedford Road, NorthwoodHA6 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Secretary Company With Change Date
7 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 November 2009
AA01Change of Accounting Reference Date
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Incorporation Company
11 December 2008
NEWINCIncorporation