Background WavePink WaveYellow Wave

BLACKBIRD HILL ESTATES LIMITED (10778172)

BLACKBIRD HILL ESTATES LIMITED (10778172) is an active UK company. incorporated on 18 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLACKBIRD HILL ESTATES LIMITED has been registered for 8 years. Current directors include GROSS, Berish.

Company Number
10778172
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Berish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBIRD HILL ESTATES LIMITED

BLACKBIRD HILL ESTATES LIMITED is an active company incorporated on 18 May 2017 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. BLACKBIRD HILL ESTATES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10778172

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

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

Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
May 18
New Owner
May 18
New Owner
Feb 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

GROSS, Berish

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1971
Director
Appointed 18 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Berish Gross

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1971

Nature of Control

Significant influence or control
Notified 28 Feb 2022

Mr Berish Gross

Ceased
1075 Finchley Road, LondonNW11 0PU
Born September 1971

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 18 May 2017

Mrs Freda Grossman

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Incorporation Company
18 May 2017
NEWINCIncorporation