Background WavePink WaveYellow Wave

NORTHHILL VENTURES LIMITED (08760748)

NORTHHILL VENTURES LIMITED (08760748) is an active UK company. incorporated on 4 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTHHILL VENTURES LIMITED has been registered for 12 years. Current directors include GOODMAN, Zac, GOODMAN & FAMILY LIMITED.

Company Number
08760748
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODMAN, Zac, GOODMAN & FAMILY LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHHILL VENTURES LIMITED

NORTHHILL VENTURES LIMITED is an active company incorporated on 4 November 2013 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. NORTHHILL VENTURES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08760748

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 14 March 2016To: 3 April 2023
6th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 14 November 2013To: 14 March 2016
64 New Cavendish Street London W1G 8TB United Kingdom
From: 4 November 2013To: 14 November 2013
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Company Founded
Nov 13
Director Left
Nov 13
Owner Exit
Oct 17
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODMAN, Zac

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984
Director
Appointed 04 Nov 2013

GOODMAN & FAMILY LIMITED

Active
New Cavendish Street, LondonW1W 6XH
Corporate director
Appointed 20 Sept 2023

ABRAMSON, Yonni Leslie Spiero

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1984
Director
Appointed 04 Nov 2013
Resigned 20 Sept 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 04 Nov 2013
Resigned 04 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 31 Aug 2023

Mr Yonni Leslie Spiero Abramson

Ceased
New Cavendish Street, LondonW1G 8TB
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 October 2023
AP02Appointment of Corporate Director
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Incorporation Company
4 November 2013
NEWINCIncorporation