Background WavePink WaveYellow Wave

TOWNHILL ESTATES LTD (04562415)

TOWNHILL ESTATES LTD (04562415) is an active UK company. incorporated on 14 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWNHILL ESTATES LTD has been registered for 23 years. Current directors include KAHN, Mordechai.

Company Number
04562415
Status
active
Type
ltd
Incorporated
14 October 2002
Age
23 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAHN, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNHILL ESTATES LTD

TOWNHILL ESTATES LTD is an active company incorporated on 14 October 2002 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. TOWNHILL ESTATES LTD was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04562415

LTD Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 24/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 July 2026
Period: 1 November 2024 - 24 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 14 October 2002To: 13 February 2018
Timeline

6 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Aug 19
Loan Secured
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAHN, Sarah

Active
Elm Park Avenue, LondonN15 6AL
Secretary
Appointed 01 Nov 2002

KAHN, Mordechai

Active
Elm Park Avenue, LondonN15 6AL
Born March 1973
Director
Appointed 01 Nov 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 14 Oct 2002
Resigned 01 Nov 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 14 Oct 2002
Resigned 01 Nov 2002

Persons with significant control

1

Mr Mordechai Kahn

Active
Elm Park Avenue, LondonN15 6AR
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 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
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Legacy
18 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
24 September 2007
287Change of Registered Office
Gazette Filings Brought Up To Date
7 August 2007
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Gazette Notice Compulsary
15 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
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
14 November 2002
287Change of Registered Office
Incorporation Company
14 October 2002
NEWINCIncorporation