Background WavePink WaveYellow Wave

STAMFORD HILL CONSTRUCTION LIMITED (09350268)

STAMFORD HILL CONSTRUCTION LIMITED (09350268) is an active UK company. incorporated on 11 December 2014. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. STAMFORD HILL CONSTRUCTION LIMITED has been registered for 11 years. Current directors include ROTHBART, Joel.

Company Number
09350268
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ROTHBART, Joel
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD HILL CONSTRUCTION LIMITED

STAMFORD HILL CONSTRUCTION LIMITED is an active company incorporated on 11 December 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. STAMFORD HILL CONSTRUCTION LIMITED was registered 11 years ago.(SIC: 41201, 41202)

Status

active

Active since 11 years ago

Company No

09350268

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Cohen Arnold New Burlington House London NW11 0PU
From: 11 December 2014To: 27 May 2016
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
New Owner
Feb 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROTHBART, Joel

Active
Osbaldeston Road, LondonN16 6NL
Born February 1980
Director
Appointed 11 Dec 2014

REICH, Zoltan

Resigned
New Burlington House, LondonNW11 0PU
Born May 1987
Director
Appointed 11 Dec 2014
Resigned 11 Dec 2014

Persons with significant control

2

Mrs Hudis Rachel Rothbart

Active
1075 Finchley Road, LondonNW11 0PU
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2022

Mr Joel Rothbart

Active
Osbaldeston Road, LondonN16 6NL
Born February 1980

Nature of Control

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

Filing History

31

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Incorporation Company
11 December 2014
NEWINCIncorporation