Background WavePink WaveYellow Wave

EASTSIDE PROPERTY LIMITED (09687079)

EASTSIDE PROPERTY LIMITED (09687079) is an active UK company. incorporated on 15 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EASTSIDE PROPERTY LIMITED has been registered for 10 years. Current directors include BERGER, Mordechai Jacob, BERGER, Rachel, GROSS, Mordechai.

Company Number
09687079
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Mordechai Jacob, BERGER, Rachel, GROSS, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE PROPERTY LIMITED

EASTSIDE PROPERTY LIMITED is an active company incorporated on 15 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EASTSIDE PROPERTY LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09687079

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

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

Previous Addresses

43 Filey Avenue London N16 6JL England
From: 15 July 2015To: 4 May 2017
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 16
Director Joined
May 17
Funding Round
May 17
Share Issue
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Jun 24
Owner Exit
Jun 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Feb 26
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BERGER, Mordechai Jacob

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 01 Jul 2016

BERGER, Rachel

Active
LondonN16 6JL
Born April 1977
Director
Appointed 15 Jul 2015

GROSS, Mordechai

Active
Filey Avenue, LondonN16 6JJ
Born November 1987
Director
Appointed 09 Jan 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Mordechai Jacob Berger

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017

Mr Mordechai Jacob Berger

Ceased
1075 Finchley Road, LondonNW11 0PU
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Filey Avenue, LondonN16 6JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mrs Rachel Berger

Ceased
1075 Finchley Road, LondonNW11 0PU
Born April 1977

Nature of Control

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

Mrs Freda Grossman

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1990

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

37

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Incorporation Company
15 July 2015
NEWINCIncorporation