Background WavePink WaveYellow Wave

COLLEGE HILL LONDON LTD (09041575)

COLLEGE HILL LONDON LTD (09041575) is an active UK company. incorporated on 15 May 2014. 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. COLLEGE HILL LONDON LTD has been registered for 11 years. Current directors include CINER, Ikbal Didem, ERDOGAN, Erdogan, ERDOGAN, Mehmet Ali and 1 others.

Company Number
09041575
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
2nd Floor 23 College Hill, London, EC4R 2RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CINER, Ikbal Didem, ERDOGAN, Erdogan, ERDOGAN, Mehmet Ali, TOHMA, Ahmet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE HILL LONDON LTD

COLLEGE HILL LONDON LTD is an active company incorporated on 15 May 2014 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. COLLEGE HILL LONDON LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09041575

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

2nd Floor 23 College Hill London, EC4R 2RP,

Previous Addresses

23 College Hill London EC4R 2RP United Kingdom
From: 26 June 2017To: 12 July 2017
Unit 7 13 Ramsgate Street London E8 2FD
From: 15 May 2014To: 26 June 2017
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
New Owner
Jun 17
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Director Joined
May 20
Director Joined
Aug 22
Owner Exit
Sept 22
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CINER, Ikbal Didem

Active
23 College Hill, LondonEC4R 2RP
Born February 1980
Director
Appointed 11 May 2020

ERDOGAN, Erdogan

Active
23 College Hill, LondonEC4R 2RP
Born December 1981
Director
Appointed 15 May 2014

ERDOGAN, Mehmet Ali

Active
23 College Hill, LondonEC4R 2RP
Born October 1970
Director
Appointed 15 May 2014

TOHMA, Ahmet

Active
23 College Hill, LondonEC4R 2RP
Born October 1980
Director
Appointed 04 Aug 2022

PENCE, Dogan

Resigned
23 College Hill, LondonEC4R 2RP
Born February 1968
Director
Appointed 24 Sept 2014
Resigned 29 Jan 2019

SENER, Nedim

Resigned
13 Ramsgate Street, LondonE8 2FD
Born November 1952
Director
Appointed 15 May 2014
Resigned 22 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
PO BOX 362, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2022

Mr Turgay Ciner

Active
23 College Hill, LondonEC4R 2RP
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Resolution
6 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2014
NEWINCIncorporation