Background WavePink WaveYellow Wave

DEWBROOK DEVELOPMENTS LIMITED (06907914)

DEWBROOK DEVELOPMENTS LIMITED (06907914) is an active UK company. incorporated on 18 May 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEWBROOK DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny.

Company Number
06907914
Status
active
Type
ltd
Incorporated
18 May 2009
Age
16 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWBROOK DEVELOPMENTS LIMITED

DEWBROOK DEVELOPMENTS LIMITED is an active company incorporated on 18 May 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEWBROOK DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06907914

LTD Company

Age

16 Years

Incorporated 18 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 18 May 2009To: 12 September 2022
Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
New Owner
Sept 17
New Owner
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Feb 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Mar 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEUTSCH, Yoel

Active
High Road, LondonN15 6JN
Born February 1983
Director
Appointed 19 May 2015

FELDMAN, Leah

Active
High Road, LondonN15 6JN
Born January 1970
Director
Appointed 19 May 2015

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 19 May 2015

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 01 Jul 2009
Resigned 15 Apr 2017

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 18 May 2009
Resigned 08 Jul 2009

Persons with significant control

4

1 Active
3 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2018

Mrs Leah Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2018

Mr Benny Hoffman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born April 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2018

Mr Yoel Deutsch

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born February 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Change Person Director Company With Change Date
19 May 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
287Change of Registered Office
Incorporation Company
18 May 2009
NEWINCIncorporation