Background WavePink WaveYellow Wave

HILLMAR ESTATES LIMITED (06142750)

HILLMAR ESTATES LIMITED (06142750) is an active UK company. incorporated on 7 March 2007. with registered office in 220 The Vale. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HILLMAR ESTATES LIMITED has been registered for 19 years. Current directors include COHEN, Amiel, VORHAND, Mark, VORHAND, Susan.

Company Number
06142750
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
220 The Vale, NW11 8SR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COHEN, Amiel, VORHAND, Mark, VORHAND, Susan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLMAR ESTATES LIMITED

HILLMAR ESTATES LIMITED is an active company incorporated on 7 March 2007 with the registered office located in 220 The Vale. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HILLMAR ESTATES LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06142750

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

220 The Vale London , NW11 8SR,

Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 24
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

VORHAND, Bat Sheva

Active
45 Cranbourne Gardens, LondonNW11 0HU
Secretary
Appointed 07 Mar 2007

COHEN, Amiel

Active
Highfield Road, LondonNW11 9LT
Born August 1989
Director
Appointed 01 Feb 2018

VORHAND, Mark

Active
45 Cranbourne Gardens, LondonNW11 0HU
Born August 1960
Director
Appointed 07 Mar 2007

VORHAND, Susan

Active
Highfield Road, LondonNW11 9LT
Born May 1990
Director
Appointed 01 Feb 2018

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 07 Mar 2007
Resigned 07 Mar 2007

HAVLIN, Sara

Resigned
Russell Gardens, LondonNW11 9NL
Born January 1988
Director
Appointed 01 Feb 2018
Resigned 05 Feb 2024

VORHAND, Aaron Hillel

Resigned
Russell Gardens, LondonNW11 9NL
Born January 1983
Director
Appointed 01 Feb 2018
Resigned 05 Feb 2024

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate director
Appointed 07 Mar 2007
Resigned 07 Mar 2007

Persons with significant control

1

Mr Mark Vorhand

Active
Cranbourne Gardens, LondonNW11 0HU
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 July 2009
363aAnnual Return
Gazette Notice Compulsary
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 April 2008
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Incorporation Company
7 March 2007
NEWINCIncorporation