Background WavePink WaveYellow Wave

HILLSMITH PROPERTIES LTD (04307726)

HILLSMITH PROPERTIES LTD (04307726) is an active UK company. incorporated on 19 October 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HILLSMITH PROPERTIES LTD has been registered for 24 years. Current directors include BERGER, Mordechai Jacob, BERGER, Rachel.

Company Number
04307726
Status
active
Type
ltd
Incorporated
19 October 2001
Age
24 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGER, Mordechai Jacob, BERGER, Rachel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSMITH PROPERTIES LTD

HILLSMITH PROPERTIES LTD is an active company incorporated on 19 October 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HILLSMITH PROPERTIES LTD was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04307726

LTD Company

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 24/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 19 February 2014To: 26 June 2019
New Burlington House 1075 Finchley Road London NW11 0PU
From: 19 October 2001To: 19 February 2014
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Oct 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERGER, Mordechai Jacob

Active
46 Jessam Avenue, LondonE5 9DU
Secretary
Appointed 20 Oct 2001

BERGER, Rachel

Active
46 Jessam Avenue, LondonE5 9DU
Secretary
Appointed 12 Sept 2005

BERGER, Mordechai Jacob

Active
46 Jessam Avenue, LondonE5 9DU
Born March 1977
Director
Appointed 20 Oct 2001

BERGER, Rachel

Active
46 Jessam Avenue, LondonE5 9DU
Born April 1977
Director
Appointed 12 Jan 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Oct 2001
Resigned 30 Oct 2001

HUS, Chaim

Resigned
23 Ravensdale Road, LondonN16 6TJ
Born February 1977
Director
Appointed 20 Oct 2001
Resigned 13 Aug 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Oct 2001
Resigned 30 Oct 2001

Persons with significant control

2

Mr Mordechai Jacob Berger

Active
Clapton CommonE5 9DU
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016

Mrs Rachel Berger

Active
Clapton CommonE5 9DU
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363aAnnual Return
Legacy
17 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
1 November 2002
363aAnnual Return
Legacy
9 September 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
287Change of Registered Office
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Incorporation Company
19 October 2001
NEWINCIncorporation