Background WavePink WaveYellow Wave

HILCREST ASSOCIATES LTD (05172427)

HILCREST ASSOCIATES LTD (05172427) is an active UK company. incorporated on 7 July 2004. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILCREST ASSOCIATES LTD has been registered for 21 years. Current directors include ILAN SPIRO, Doron.

Company Number
05172427
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ILAN SPIRO, Doron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCREST ASSOCIATES LTD

HILCREST ASSOCIATES LTD is an active company incorporated on 7 July 2004 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HILCREST ASSOCIATES LTD was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05172427

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 19 August 2015To: 7 March 2018
31 Blenheim Gardens London NW2 4NR
From: 7 July 2004To: 19 August 2015
Timeline

2 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Owner Exit
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ILAN SPIRO, Doron

Active
Colindeep Lane, ColindaleNW9 6BX
Born August 1967
Director
Appointed 29 Mar 2005

ATZMON, Doron Shalom

Resigned
22 Dicksee House, LondonNW8 8NH
Secretary
Appointed 19 Jul 2004
Resigned 29 Mar 2005

SPIRO, Dafna Miriam

Resigned
Anson Road, LondonNW2 6BH
Secretary
Appointed 29 Mar 2005
Resigned 07 May 2025

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 07 Jul 2004
Resigned 19 Jul 2004

FLANAGAN, Finbar Francis

Resigned
112 Brixton Road, LondonSW9 6BE
Born October 1967
Director
Appointed 19 Jul 2004
Resigned 29 Mar 2005

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 07 Jul 2004
Resigned 19 Jul 2004

Persons with significant control

3

2 Active
1 Ceased
Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2025

Mrs Dafna Miriam Spiro

Ceased
Anson Road, LondonNW2 6BH
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2025

Mr Doron Ilan Spiro

Active
Colindeep Lane, ColindaleNW9 6BX
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Secretary Company With Change Date
11 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
29 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
287Change of Registered Office
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Incorporation Company
7 July 2004
NEWINCIncorporation