Background WavePink WaveYellow Wave

TELLMOUNT PROPERTIES LTD (09180814)

TELLMOUNT PROPERTIES LTD (09180814) is an active UK company. incorporated on 19 August 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. TELLMOUNT PROPERTIES LTD has been registered for 11 years. Current directors include ITZINGER, Samuel Maurice, ITZINGER, Solomon.

Company Number
09180814
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ITZINGER, Samuel Maurice, ITZINGER, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELLMOUNT PROPERTIES LTD

TELLMOUNT PROPERTIES LTD is an active company incorporated on 19 August 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. TELLMOUNT PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09180814

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 August 2025 (9 months ago)
Submitted on 3 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 13 October 2014To: 13 February 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 19 August 2014To: 13 October 2014
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Oct 14
Director Joined
Jan 15
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Sept 19
Loan Secured
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ITZINGER, Samuel Maurice

Active
Bridge Lane, LondonNW11 0ED
Born December 1955
Director
Appointed 02 Jan 2019

ITZINGER, Solomon

Active
Bridge Lane, LondonNW11 0ED
Born February 1991
Director
Appointed 13 Oct 2014

ITZINGER, Samuel

Resigned
Bridge Lane, LondonNW11 0ED
Secretary
Appointed 13 Oct 2014
Resigned 02 Jan 2019

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 19 Aug 2014
Resigned 13 Oct 2014

Persons with significant control

1

Mr Solomon Itzinger

Active
Bridge Lane, LondonNW11 0ED
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Incorporation Company
19 August 2014
NEWINCIncorporation