Background WavePink WaveYellow Wave

WOODVILLE CLOSE HOLDINGS LTD (14770836)

WOODVILLE CLOSE HOLDINGS LTD (14770836) is an active UK company. incorporated on 30 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODVILLE CLOSE HOLDINGS LTD has been registered for 3 years. Current directors include GRUNNFELD, Maurits.

Company Number
14770836
Status
active
Type
ltd
Incorporated
30 March 2023
Age
3 years
Address
33 East Bank, London, N16 5QS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNNFELD, Maurits
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODVILLE CLOSE HOLDINGS LTD

WOODVILLE CLOSE HOLDINGS LTD is an active company incorporated on 30 March 2023 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. WOODVILLE CLOSE HOLDINGS LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14770836

LTD Company

Age

3 Years

Incorporated 30 March 2023

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 30 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

EUROCENT (WOODVILLE) LTD
From: 17 May 2023To: 2 June 2023
EUROCENT SPV 44 LTD
From: 30 March 2023To: 17 May 2023
Contact
Address

33 East Bank London, N16 5QS,

Previous Addresses

52 Lea View Springfield London E5 9DY England
From: 1 June 2023To: 2 June 2023
C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 30 March 2023To: 1 June 2023
Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
May 23
Director Left
May 23
New Owner
May 23
Director Joined
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNNFELD, Maurits

Active
East Bank, LondonN16 5QS
Born January 1963
Director
Appointed 31 May 2023

DREYFUSS, Jacob Meir

Resigned
Springfield, LondonE5 9DY
Born June 1967
Director
Appointed 30 Mar 2023
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Maurits Grunnfeld

Active
East Bank, LondonN16 5QS
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2023

Mrs Rivkah Dreyfuss

Ceased
Springfield, LondonE5 9DY
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2023
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 June 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2023
NEWINCIncorporation