Background WavePink WaveYellow Wave

TIMESQUARE PROPERTIES LTD (06707404)

TIMESQUARE PROPERTIES LTD (06707404) is an active UK company. incorporated on 25 September 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TIMESQUARE PROPERTIES LTD has been registered for 17 years. Current directors include HEILBRUN, Yoel Yehoshua.

Company Number
06707404
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
7 Craven Walk, London, N16 6BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEILBRUN, Yoel Yehoshua
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMESQUARE PROPERTIES LTD

TIMESQUARE PROPERTIES LTD is an active company incorporated on 25 September 2008 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 and 1 other business activity. TIMESQUARE PROPERTIES LTD was registered 17 years ago.(SIC: 68100, 68209)

Status

active

Active since 17 years ago

Company No

06707404

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

7 Craven Walk London, N16 6BS,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 25 June 2010To: 25 September 2019
70 Elm Park Avenue London N15 6UY United Kingdom
From: 25 September 2008To: 25 June 2010
Timeline

33 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Dec 11
Director Left
Mar 12
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Mar 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Aug 20
New Owner
Dec 21
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Secured
Sept 22
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Loan Secured
Aug 23
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEILBRUN, Hinda

Active
Craven Walk, LondonN16 6BS
Secretary
Appointed 09 Jun 2009

HEILBRUN, Yoel Yehoshua

Active
Craven Walk, LondonN16 6BS
Born February 1990
Director
Appointed 09 Jun 2009

LOW, Hinda

Resigned
Ravensdale Road, LondonN16 6TJ
Secretary
Appointed 09 Jun 2009
Resigned 09 Jun 2009

M & K NOMINEE SECRETARIES LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 25 Sept 2008
Resigned 09 Jun 2009

HEILBAUM, Joel Yehosuhua

Resigned
Ravensdale Road, LondonN16 6TJ
Born February 1990
Director
Appointed 09 Jun 2009
Resigned 09 Jun 2009

LOW, Abraham

Resigned
Craven Walk, LondonN16 6BS
Born October 1964
Director
Appointed 05 Dec 2011
Resigned 26 Mar 2012

M & K NOMINEE DIRECTORS LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 25 Sept 2008
Resigned 09 Jun 2009

Persons with significant control

2

Mrs Hinda Heilbrun

Active
Lealand Road, LondonN15 6JT
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2021

Mr Yoel Yehoshua Heilbrun

Active
Lealand Road, LondonN15 6JT
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
30 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Legacy
1 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
288cChange of Particulars
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
288cChange of Particulars
Legacy
18 June 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation