Background WavePink WaveYellow Wave

WOODLEY PROPERTIES LIMITED (11673580)

WOODLEY PROPERTIES LIMITED (11673580) is an active UK company. incorporated on 12 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODLEY PROPERTIES LIMITED has been registered for 7 years. Current directors include GROSS, Leibish.

Company Number
11673580
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Leibish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLEY PROPERTIES LIMITED

WOODLEY PROPERTIES LIMITED is an active company incorporated on 12 November 2018 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. WOODLEY PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11673580

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

LEGO PROPERTIES LTD
From: 12 November 2018To: 28 February 2019
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

30 Sinclair Grove London NW11 9JG England
From: 12 November 2018To: 13 December 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSS, Leibish

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1993
Director
Appointed 11 Dec 2018

POSEN, David Eliezer

Resigned
LondonNW11 9JG
Born May 1981
Director
Appointed 12 Nov 2018
Resigned 11 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Leibish Gross

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2018

Mr David Eliezer Posen

Ceased
LondonNW11 9JG
Born May 1981

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Incorporation Company
12 November 2018
NEWINCIncorporation