Background WavePink WaveYellow Wave

WOODPARK ESTATES (LONDON) LTD (09018630)

WOODPARK ESTATES (LONDON) LTD (09018630) is an active UK company. incorporated on 30 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WOODPARK ESTATES (LONDON) LTD has been registered for 11 years. Current directors include HOROVITZ, Binyomin.

Company Number
09018630
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
Unit 5 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOROVITZ, Binyomin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODPARK ESTATES (LONDON) LTD

WOODPARK ESTATES (LONDON) LTD is an active company incorporated on 30 April 2014 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 and 1 other business activity. WOODPARK ESTATES (LONDON) LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09018630

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 29/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Unit 5 Grosvenor Way London, E5 9ND,

Previous Addresses

, 48 Leabourne Road, London, N16 6TA, England
From: 17 April 2023To: 19 May 2023
, 42 Leabourne Road, London, N16 6TA, England
From: 4 April 2023To: 17 April 2023
, Unit 5 Grosvenor Way, London, E5 9nd, England
From: 30 March 2023To: 4 April 2023
, 48 Leabourne Road, London, N16 6TA, England
From: 24 July 2020To: 30 March 2023
, 50 Craven Park Road, South Tottenham, London, N15 6AB, England
From: 1 June 2014To: 24 July 2020
, 79 Wellington Avenue London, N15 6AX, United Kingdom
From: 30 April 2014To: 1 June 2014
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
New Owner
Jul 20
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOROVITZ, Binyomin

Active
Grosvenor Way, LondonE5 9ND
Born August 1988
Director
Appointed 05 May 2022

HOROVITZ, Mechel

Resigned
LondonN15 6AX
Born March 1979
Director
Appointed 30 Apr 2014
Resigned 10 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Binyomin Horovitz

Active
Grosvenor Way, LondonE5 9ND
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022

Mr Mechel Horovitz

Ceased
Wellington Avenue, LondonN15 6AX
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 February 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2019
AR01AR01
Administrative Restoration Company
12 February 2019
RT01RT01
Gazette Dissolved Compulsory
8 December 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Incorporation Company
30 April 2014
NEWINCIncorporation