Background WavePink WaveYellow Wave

NORTHWOOD FREEHOLD LTD (10778255)

NORTHWOOD FREEHOLD LTD (10778255) is an active UK company. incorporated on 18 May 2017. with registered office in High Wycombe. The company operates in the Construction sector, engaged in construction of domestic buildings. NORTHWOOD FREEHOLD LTD has been registered for 8 years. Current directors include PATEL, Neha, PATEL, Shreeya.

Company Number
10778255
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
Westside Court, High Wycombe, HP12 4QS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PATEL, Neha, PATEL, Shreeya
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD FREEHOLD LTD

NORTHWOOD FREEHOLD LTD is an active company incorporated on 18 May 2017 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NORTHWOOD FREEHOLD LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10778255

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Westside Court Booker Common High Wycombe, HP12 4QS,

Previous Addresses

37 Ferndown Northwood HA6 1PH England
From: 20 October 2024To: 6 August 2025
4 Arkwright Road South Croydon CR2 0LD England
From: 18 May 2017To: 20 October 2024
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jun 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Neha

Active
Booker Common, High WycombeHP12 4QS
Born October 1999
Director
Appointed 30 Mar 2021

PATEL, Shreeya

Active
Booker Common, High WycombeHP12 4QS
Born September 1998
Director
Appointed 30 Mar 2021

LITMAN, Michael Alfred

Resigned
Halsbury Close, StanmoreHA7 3DX
Born November 1945
Director
Appointed 18 May 2017
Resigned 16 Nov 2020

PATEL, Himakshu

Resigned
NorthwoodHA6 1PH
Born June 1967
Director
Appointed 18 May 2017
Resigned 30 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Arkwright Road, South CroydonCR2 0LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2017

Mr Michael Alfred Litman

Ceased
Halsbury Close, StanmoreHA7 3DX
Born November 1945

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 20 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2017
NEWINCIncorporation