Background WavePink WaveYellow Wave

66 WOODSIDE DEVELOPMENTS LIMITED (11242471)

66 WOODSIDE DEVELOPMENTS LIMITED (11242471) is an active UK company. incorporated on 8 March 2018. with registered office in Hatfield. The company operates in the Construction sector, engaged in development of building projects. 66 WOODSIDE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include PATEL, Prakash, PATEL, Tina.

Company Number
11242471
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Unit 4 Travellers Lane, Hatfield, AL9 7HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Prakash, PATEL, Tina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

66 WOODSIDE DEVELOPMENTS LIMITED

66 WOODSIDE DEVELOPMENTS LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Hatfield. The company operates in the Construction sector, specifically engaged in development of building projects. 66 WOODSIDE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11242471

LTD Company

Age

8 Years

Incorporated 8 March 2018

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Unit 4 Travellers Lane North Mymms Hatfield, AL9 7HF,

Previous Addresses

34-40 Station Road London N3 2RY England
From: 30 March 2021To: 25 April 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 8 March 2018To: 30 March 2021
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
May 22
Loan Secured
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Prakash

Active
Travellers Lane, HatfieldAL9 7HF
Born March 1979
Director
Appointed 15 Mar 2021

PATEL, Tina

Active
Travellers Lane, HatfieldAL9 7HF
Born March 1978
Director
Appointed 15 Mar 2021

BENTON, Daniel

Resigned
Watford Road, RadletWD7 8LG
Born November 1984
Director
Appointed 08 Mar 2018
Resigned 17 Aug 2020

ELBAZ, Shay

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born April 1976
Director
Appointed 08 Mar 2018
Resigned 08 Mar 2018

ROSENHEIMER, Gilead Moses Julian

Resigned
30 Upper Park Road, LondonNW3 2UT
Born February 1974
Director
Appointed 17 Aug 2020
Resigned 30 Oct 2020

YECHIEL, Hezi

Resigned
Salusbury Road, LondonNW6 6NJ
Born June 1977
Director
Appointed 16 Oct 2020
Resigned 15 Mar 2021

Persons with significant control

1

Station Road, LondonN3 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Incorporation Company
8 March 2018
NEWINCIncorporation