Background WavePink WaveYellow Wave

79 WINDMILL HILL PROPERTIES LTD (10888786)

79 WINDMILL HILL PROPERTIES LTD (10888786) is an active UK company. incorporated on 28 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 79 WINDMILL HILL PROPERTIES LTD has been registered for 8 years. Current directors include KILIKITA, Russell George, MARKU, Isa, MARKU, Petrit and 2 others.

Company Number
10888786
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KILIKITA, Russell George, MARKU, Isa, MARKU, Petrit, PASCHALI, Jimmy, TSIRTSIPIS, Theocharis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 WINDMILL HILL PROPERTIES LTD

79 WINDMILL HILL PROPERTIES LTD is an active company incorporated on 28 July 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. 79 WINDMILL HILL PROPERTIES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10888786

LTD Company

Age

8 Years

Incorporated 28 July 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 18 November 2025 (5 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

Southgate Office Village Block F, 1st Floor 288 Chase Road Southgate London N14 6HF United Kingdom
From: 8 August 2019To: 1 December 2022
Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 28 July 2017To: 8 August 2019
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Share Issue
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

KILIKITA, Russell George

Active
282 Chase Road, LondonN14 6NZ
Born July 1960
Director
Appointed 01 Dec 2022

MARKU, Isa

Active
282 Chase Road, LondonN14 6NZ
Born February 1984
Director
Appointed 01 Dec 2022

MARKU, Petrit

Active
282 Chase Road, LondonN14 6NZ
Born November 1980
Director
Appointed 01 Dec 2022

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Born October 1959
Director
Appointed 01 Dec 2022

TSIRTSIPIS, Theocharis

Active
282 Chase Road,, LondonN14 6NZ
Born October 1959
Director
Appointed 28 Jul 2017

LIVERAS, Lauren Anna

Resigned
Block F, 1st Floor, SouthgateN14 6HF
Born August 1991
Director
Appointed 28 Jul 2017
Resigned 01 Dec 2022

SOUGLIS, Thomas Chrysostomos

Resigned
282 Chase Road, LondonN14 6NZ
Born April 1982
Director
Appointed 28 Jul 2017
Resigned 01 Nov 2022

Persons with significant control

4

0 Active
4 Ceased
Block F, LondonN14 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022
Ceased 01 Dec 2022

Miss Lauren Anna Liveras

Ceased
282 Chase Road, LondonN14 6NZ
Born August 1991

Nature of Control

Significant influence or control
Notified 28 Jul 2017
Ceased 22 Aug 2022

Mr Theocharis Tsirtsipis

Ceased
282 Chase Road,, LondonN14 6NZ
Born October 1959

Nature of Control

Significant influence or control
Notified 28 Jul 2017
Ceased 22 Aug 2022

Thomas Chrysostomos Souglis

Ceased
282 Chase Road, LondonN14 6NZ
Born April 1982

Nature of Control

Significant influence or control
Notified 28 Jul 2017
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Incorporation Company
28 July 2017
NEWINCIncorporation