Background WavePink WaveYellow Wave

HILLBRIDGE PROPERTIES LTD (08033648)

HILLBRIDGE PROPERTIES LTD (08033648) is an active UK company. incorporated on 17 April 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HILLBRIDGE PROPERTIES LTD has been registered for 13 years. Current directors include FELD, Anthony Abraham, FELD, Joseph.

Company Number
08033648
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELD, Anthony Abraham, FELD, Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLBRIDGE PROPERTIES LTD

HILLBRIDGE PROPERTIES LTD is an active company incorporated on 17 April 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HILLBRIDGE PROPERTIES LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08033648

LTD Company

Age

13 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 26/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2027
Period: 1 July 2025 - 26 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

, 125 Castlewood Road, London, N15 6BD, England
From: 23 December 2018To: 31 January 2019
, 50 Craven Park Road, South Tottenham, London, N15 6AB, England
From: 30 January 2016To: 23 December 2018
, 50 Craven Park Road, London, N15 6AB
From: 18 April 2012To: 30 January 2016
, C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom
From: 17 April 2012To: 18 April 2012
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Dec 17
Loan Secured
Apr 18
New Owner
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FELD, Joseph

Active
North End Road, LondonNW11 7RJ
Secretary
Appointed 21 Aug 2012

FELD, Anthony Abraham

Active
North End Road, LondonNW11 7RJ
Born May 1959
Director
Appointed 18 Apr 2012

FELD, Joseph

Active
Craven Park Road, LondonN15 6BL
Born August 1979
Director
Appointed 11 Dec 2017

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 17 Apr 2012
Resigned 18 Apr 2012

Persons with significant control

2

Mr Joseph Feld

Active
Craven Park Road, LondonN15 6BL
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2026

Mr Anthony Abraham Feld

Active
Holmbrook Drive, LondonNW4 2LT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Legacy
17 October 2012
MG01MG01
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Incorporation Company
17 April 2012
NEWINCIncorporation