Background WavePink WaveYellow Wave

HILDERSTONE LTD (09210750)

HILDERSTONE LTD (09210750) is an active UK company. incorporated on 9 September 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. HILDERSTONE LTD has been registered for 11 years. Current directors include FELD, Anthony Abraham, FELD, Joseph.

Company Number
09210750
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELD, Anthony Abraham, FELD, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILDERSTONE LTD

HILDERSTONE LTD is an active company incorporated on 9 September 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. HILDERSTONE LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09210750

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 March 2027
Period: 1 July 2025 - 25 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 September 2014To: 15 October 2014
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Loan Secured
Nov 16
Loan Secured
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Dec 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FELD, Anthony Abraham

Active
Holmbrook Drive, LondonNW4 2LT
Born May 1959
Director
Appointed 30 Dec 2022

FELD, Joseph

Active
LondonNW11 7RJ
Born August 1979
Director
Appointed 09 Sept 2014

FELD, Anthony Abraham

Resigned
LondonNW11 7RJ
Born May 1959
Director
Appointed 09 Sept 2014
Resigned 20 Aug 2020

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 09 Sept 2014
Resigned 15 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Abraham Feld

Ceased
LondonNW11 7RJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2020

Mr Joseph Feld

Active
LondonNW11 7RJ
Born August 1979

Nature of Control

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

Filing History

44

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
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
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Incorporation Company
9 September 2014
NEWINCIncorporation