Background WavePink WaveYellow Wave

HILLSTEP HOMES LIMITED (09515589)

HILLSTEP HOMES LIMITED (09515589) is an active UK company. incorporated on 28 March 2015. 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. HILLSTEP HOMES LIMITED has been registered for 11 years. Current directors include FELDMAN, Leah.

Company Number
09515589
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Leah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSTEP HOMES LIMITED

HILLSTEP HOMES LIMITED is an active company incorporated on 28 March 2015 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. HILLSTEP HOMES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09515589

LTD Company

Age

11 Years

Incorporated 28 March 2015

Size

N/A

Accounts

ARD: 5/4

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 28 March 2015To: 22 April 2015
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
Jun 17
Owner Exit
Apr 18
Loan Secured
Feb 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FELDMAN, Leah

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1970
Director
Appointed 28 Mar 2015

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 28 Mar 2015
Resigned 15 Apr 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 28 Mar 2015
Resigned 22 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Judah Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2017

Mrs Leah Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1970

Nature of Control

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

Filing History

47

Change Account Reference Date Company Previous Shortened
1 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Incorporation Company
28 March 2015
NEWINCIncorporation