Background WavePink WaveYellow Wave

TRIPLEHILLS LTD (04524052)

TRIPLEHILLS LTD (04524052) is an active UK company. incorporated on 2 September 2002. with registered office in 28 Overlea Road. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TRIPLEHILLS LTD has been registered for 23 years. Current directors include TEITELBAUM, Nathan.

Company Number
04524052
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
28 Overlea Road, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
TEITELBAUM, Nathan
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLEHILLS LTD

TRIPLEHILLS LTD is an active company incorporated on 2 September 2002 with the registered office located in 28 Overlea Road. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TRIPLEHILLS LTD was registered 23 years ago.(SIC: 68201)

Status

active

Active since 23 years ago

Company No

04524052

LTD Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 23/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 October 2024 - 23 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

28 Overlea Road London , E5 9BG,

Timeline

6 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
May 20
Director Left
Jul 20
Director Left
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TEITELBAUM, Nathan

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1974
Director
Appointed 17 Apr 2020

TEITELBAUM, Ruth

Resigned
28 Overlea Road, LondonE5 9BG
Secretary
Appointed 14 Nov 2002
Resigned 12 Apr 2020

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 02 Sept 2002
Resigned 14 Nov 2002

TEITELBAUM, Isidor

Resigned
28 Overlea Road, LondonE5 9BG
Born May 1948
Director
Appointed 14 Nov 2002
Resigned 01 May 2011

TEITELBAUM, Ruth

Resigned
28 Overlea Road, LondonE5 9BG
Born June 1948
Director
Appointed 14 Nov 2002
Resigned 12 Apr 2020

WAHRHAFTIG, Helen

Resigned
Spring Hill, LondonE5 9BG
Born June 1971
Director
Appointed 07 Nov 2011
Resigned 06 Feb 2024

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 02 Sept 2002
Resigned 14 Nov 2002
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
11 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363aAnnual Return
Legacy
17 September 2003
363aAnnual Return
Legacy
21 November 2002
88(2)R88(2)R
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation