Background WavePink WaveYellow Wave

VIEWBELL PROPERTIES LIMITED (09554409)

VIEWBELL PROPERTIES LIMITED (09554409) is an active UK company. incorporated on 22 April 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. VIEWBELL PROPERTIES LIMITED has been registered for 10 years. Current directors include DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny.

Company Number
09554409
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWBELL PROPERTIES LIMITED

VIEWBELL PROPERTIES LIMITED is an active company incorporated on 22 April 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. VIEWBELL PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09554409

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 19 May 2015To: 12 September 2022
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 22 April 2015To: 19 May 2015
Timeline

20 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jul 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEUTSCH, Yoel

Active
High Road, LondonN15 6JN
Born February 1983
Director
Appointed 22 Apr 2015

FELDMAN, Leah

Active
High Road, LondonN15 6JN
Born January 1970
Director
Appointed 22 Apr 2015

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 22 Apr 2015

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 22 Apr 2015
Resigned 15 Apr 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 22 Apr 2015
Resigned 19 May 2015

Persons with significant control

4

1 Active
3 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019

Mr Benny Hoffman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born April 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Yoel Deutsch

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born February 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mrs Leah Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
27 July 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2017
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Incorporation Company
22 April 2015
NEWINCIncorporation