Company NameWoodcombe Properties Limited
DirectorEdward Stroh
Company StatusActive
Company Number00759577
CategoryPrivate Limited Company
Incorporation Date2 May 1963(61 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(54 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMrs Rebeca Stroh
StatusCurrent
Appointed03 March 2021(57 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Director NameRose Stroh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration28 years (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMr Benjamin Sydney Stroh
NationalityBritish
StatusResigned
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Northdene Gardens
London
N15 6LX

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Rose Stroh
100.00%
Ordinary

Financials

Year2014
Net Worth£746,648
Cash£200,775
Current Liabilities£83,656

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due1 April 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 July

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

12 February 1987Delivered on: 27 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171, seabourne road, west southbourne dorset. Title no:- dt 42473.
Outstanding
14 March 1980Delivered on: 25 March 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64, sydenham road, lewisham, london title no. 118520.
Outstanding
13 March 1980Delivered on: 25 March 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, sydenham road, lewisham, london title no. Ln 121884.
Outstanding
5 July 1963Delivered on: 12 July 1963
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 129. grange park road, leyton, essex.
Outstanding
5 June 1963Delivered on: 12 June 1963
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 49, folkstone road, walthamstow, essex.
Outstanding

Filing History

7 January 2021Change of details for Mrs Rose Stroh as a person with significant control on 26 October 2019 (2 pages)
5 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 April 2020Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page)
31 March 2020Previous accounting period shortened from 2 July 2019 to 1 July 2019 (1 page)
23 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 March 2019Previous accounting period shortened from 3 July 2018 to 2 July 2018 (1 page)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Secretary's details changed for Mr Sidney Benjamin Stroh on 17 October 2017 (1 page)
14 February 2018Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page)
14 February 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2017Appointment of Mr Edward Stroh as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Edward Stroh as a director on 24 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Registered office address changed from 1, East Bank, London N16 5RJ to 1 East Bank London N16 5RJ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 1, East Bank, London N16 5RJ to 1 East Bank London N16 5RJ on 16 December 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Previous accounting period shortened from 4 July 2010 to 3 July 2010 (1 page)
4 April 2011Previous accounting period shortened from 4 July 2010 to 3 July 2010 (1 page)
4 April 2011Previous accounting period shortened from 4 July 2010 to 3 July 2010 (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 March 2010Previous accounting period shortened from 5 July 2009 to 4 July 2009 (1 page)
28 March 2010Previous accounting period shortened from 5 July 2009 to 4 July 2009 (1 page)
28 March 2010Previous accounting period shortened from 5 July 2009 to 4 July 2009 (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Director's details changed for Rose Stroh on 23 October 2009 (2 pages)
10 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Rose Stroh on 23 October 2009 (2 pages)
10 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Amended accounts made up to 30 June 2008 (9 pages)
17 June 2009Amended accounts made up to 30 June 2008 (9 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Accounting reference date extended from 28/06/2008 to 05/07/2008 (1 page)
27 April 2009Accounting reference date extended from 28/06/2008 to 05/07/2008 (1 page)
22 January 2009Return made up to 24/10/08; full list of members (3 pages)
22 January 2009Return made up to 24/10/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Accounting reference date shortened from 30/06/2007 to 28/06/2007 (1 page)
30 April 2008Accounting reference date shortened from 30/06/2007 to 28/06/2007 (1 page)
13 March 2008Return made up to 24/10/07; full list of members (3 pages)
13 March 2008Return made up to 24/10/07; full list of members (3 pages)
15 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
15 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
7 March 2007Return made up to 24/10/06; full list of members (2 pages)
7 March 2007Return made up to 24/10/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
30 November 2005Return made up to 24/10/05; full list of members (2 pages)
30 November 2005Return made up to 24/10/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 December 2004Return made up to 24/10/04; full list of members (6 pages)
3 December 2004Return made up to 24/10/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 January 2004Return made up to 24/10/03; full list of members (6 pages)
17 January 2004Return made up to 24/10/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 November 2002Return made up to 24/10/02; full list of members (6 pages)
15 November 2002Return made up to 24/10/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
12 February 2002Return made up to 24/10/01; full list of members (6 pages)
12 February 2002Return made up to 24/10/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
21 March 2001Return made up to 24/10/00; full list of members (6 pages)
21 March 2001Return made up to 24/10/00; full list of members (6 pages)
22 April 2000Full accounts made up to 30 June 1999 (9 pages)
22 April 2000Full accounts made up to 30 June 1999 (9 pages)
19 November 1999Return made up to 24/10/99; full list of members (6 pages)
19 November 1999Return made up to 24/10/99; full list of members (6 pages)
4 December 1998Return made up to 24/10/98; no change of members (5 pages)
4 December 1998Return made up to 24/10/98; no change of members (5 pages)
5 June 1998Full accounts made up to 30 June 1997 (9 pages)
5 June 1998Full accounts made up to 30 June 1997 (9 pages)
25 November 1997Return made up to 24/10/97; full list of members (8 pages)
25 November 1997Return made up to 24/10/97; full list of members (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 December 1996Return made up to 24/10/96; no change of members (5 pages)
3 December 1996Return made up to 24/10/96; no change of members (5 pages)
21 May 1996Full accounts made up to 30 June 1995 (6 pages)
21 May 1996Full accounts made up to 30 June 1995 (6 pages)
14 November 1995Return made up to 24/10/95; no change of members (4 pages)
14 November 1995Return made up to 24/10/95; no change of members (4 pages)
20 April 1994Full accounts made up to 30 June 1993 (4 pages)
20 April 1994Full accounts made up to 30 June 1993 (4 pages)
5 May 1993Full accounts made up to 30 June 1992 (4 pages)
5 May 1993Full accounts made up to 30 June 1992 (4 pages)
2 May 1963Incorporation (13 pages)