Background WavePink WaveYellow Wave

BROWNHILL INVEST LTD (09875349)

BROWNHILL INVEST LTD (09875349) is an active UK company. incorporated on 17 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BROWNHILL INVEST LTD has been registered for 10 years. Current directors include GOTTESFELD, Rivka Miriam.

Company Number
09875349
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
220 The Vale, London, NW11 8SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOTTESFELD, Rivka Miriam
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNHILL INVEST LTD

BROWNHILL INVEST LTD is an active company incorporated on 17 November 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 and 1 other business activity. BROWNHILL INVEST LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09875349

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

220 The Vale London, NW11 8SR,

Previous Addresses

8 Cranwich Road London N16 5JX United Kingdom
From: 17 November 2015To: 23 March 2023
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOTTESFELD, Rivka Miriam

Active
Norfolk Avenue, LondonN15 6JX
Born June 2002
Director
Appointed 01 Jul 2024

INTRATER, Feivel

Resigned
Cranwich Road, LondonN16 5JX
Born May 1987
Director
Appointed 17 Nov 2015
Resigned 16 Nov 2024

KLEIN, Shraga Faivel

Resigned
The Vale, LondonNW11 8SR
Born April 1980
Director
Appointed 16 Nov 2024
Resigned 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Incorporation Company
17 November 2015
NEWINCIncorporation