Background WavePink WaveYellow Wave

HILLPRIDE ESTATES LIMITED (09615465)

HILLPRIDE ESTATES LIMITED (09615465) is an active UK company. incorporated on 1 June 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. HILLPRIDE ESTATES LIMITED has been registered for 10 years. Current directors include BABAD, Chaim.

Company Number
09615465
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABAD, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLPRIDE ESTATES LIMITED

HILLPRIDE ESTATES LIMITED is an active company incorporated on 1 June 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. HILLPRIDE ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09615465

LTD Company

Age

10 Years

Incorporated 1 June 2015

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 26 September 2025 (7 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

, 115 Craven Park Road, London, N15 6BL, England
From: 20 July 2015To: 20 July 2015
, 149a Clapton Common London, E59AE, United Kingdom
From: 11 June 2015To: 20 July 2015
, Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 1 June 2015To: 11 June 2015
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Jun 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BABAD, Chaim

Active
Craven Park Road, LondonN15 6BL
Born April 1975
Director
Appointed 11 Jun 2020

BABAD, Isaac

Resigned
Craven Park Road, LondonN15 6BL
Born June 1937
Director
Appointed 31 Mar 2016
Resigned 11 Jun 2020

BABAD, Rachel

Resigned
Craven Park Road, LondonN15 6BL
Born February 1938
Director
Appointed 25 Jan 2017
Resigned 07 Jan 2021

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 01 Jun 2015
Resigned 11 Jun 2015

NEZRI, Aron

Resigned
Craven Park Road, LondonN15 6BL
Born June 1972
Director
Appointed 20 Jun 2015
Resigned 28 Mar 2016

Persons with significant control

4

1 Active
3 Ceased

The Executors Of The Late Mrs Rachel Babad

Active
Craven Park Road, LondonN15 6BL
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021

Mrs Rachel Babad

Ceased
Craven Park Road, LondonN15 6BL
Born February 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 07 Jan 2021

Mr Isaac Babad

Ceased
Craven Park Road, LondonN15 6BL
Born June 1937

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 11 Jun 2020

Mr Aron Nezri

Ceased
Craven Park Road, LondonN15 6BL
Born June 1972

Nature of Control

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

Filing History

48

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Administrative Restoration Company
14 January 2019
RT01RT01
Gazette Dissolved Compulsory
4 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 July 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Incorporation Company
1 June 2015
NEWINCIncorporation