Background WavePink WaveYellow Wave

HILLTOP ESTATES LIMITED (03803514)

HILLTOP ESTATES LIMITED (03803514) is an active UK company. incorporated on 8 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HILLTOP ESTATES LIMITED has been registered for 26 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
03803514
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLTOP ESTATES LIMITED

HILLTOP ESTATES LIMITED is an active company incorporated on 8 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HILLTOP ESTATES LIMITED was registered 26 years ago.(SIC: 68201)

Status

active

Active since 26 years ago

Company No

03803514

LTD Company

Age

26 Years

Incorporated 8 July 1999

Size

N/A

Accounts

ARD: 7/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 October 2026
Period: 1 January 2025 - 7 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Sept 16
Loan Secured
Sept 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 01 Jul 2015

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Born May 1967
Director
Appointed 24 Feb 2015

GLUCK, Solomon

Active
New Burlington House, LondonNW11 0PU
Born April 1965
Director
Appointed 19 Mar 2025

GLUCK, Harold

Resigned
Finchley Road, LondonNW11 0PU
Secretary
Appointed 08 Jul 1999
Resigned 01 Jul 2015

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 08 Jul 1999

GLUCK, Abraham

Resigned
New Burlington House, LondonNW11 0PU
Born August 1943
Director
Appointed 08 Jul 1999
Resigned 19 Mar 2025

GLUCK, Joseph

Resigned
New Burlington House, LondonNW11 0PU
Born May 1967
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Jul 1999
Resigned 08 Jul 1999

Persons with significant control

3

Solomon Gluck

Active
New Burlington House, LondonNW11 0PU
Born April 1965

Nature of Control

Significant influence or control
Notified 19 Mar 2025

Mr Abraham Gluck

Active
New Burlington House, LondonNW11 0PU
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Clara Rebecca Gluck

Active
New Burlington House, LondonNW11 0PU
Born December 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
19 September 2017
AAMDAAMD
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
23 January 2003
353353
Legacy
23 January 2003
287Change of Registered Office
Legacy
12 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
12 July 2001
363aAnnual Return
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
26 September 2000
287Change of Registered Office
Legacy
4 September 2000
363aAnnual Return
Miscellaneous
20 April 2000
MISCMISC
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
287Change of Registered Office
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Resolution
15 July 1999
RESOLUTIONSResolutions
Incorporation Company
8 July 1999
NEWINCIncorporation