Background WavePink WaveYellow Wave

ELMHILL PROPERTIES LIMITED (09121313)

ELMHILL PROPERTIES LIMITED (09121313) is an active UK company. incorporated on 8 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMHILL PROPERTIES LIMITED has been registered for 11 years. Current directors include OSTREICHER, Abraham.

Company Number
09121313
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
162 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OSTREICHER, Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMHILL PROPERTIES LIMITED

ELMHILL PROPERTIES LIMITED is an active company incorporated on 8 July 2014 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. ELMHILL PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09121313

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

162 Osbaldeston Road London, N16 6NJ,

Previous Addresses

43 Filey Avenue London N16 6JL England
From: 8 July 2014To: 23 January 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jul 17
Loan Secured
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OSTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 05 Jan 2015

BERGER, Mordechai Jacob

Resigned
LondonN16 6JL
Born March 1977
Director
Appointed 08 Jul 2014
Resigned 05 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Oestreicher

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2016

Petley Ltd

Ceased
Osbaldeston Road, LondonN16 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Incorporation Company
8 July 2014
NEWINCIncorporation