Background WavePink WaveYellow Wave

HILLCREST ESTATES LIMITED (11014785)

HILLCREST ESTATES LIMITED (11014785) is an active UK company. incorporated on 16 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILLCREST ESTATES LIMITED has been registered for 8 years. Current directors include TEITELBAUM, Nathan.

Company Number
11014785
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEITELBAUM, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST ESTATES LIMITED

HILLCREST ESTATES LIMITED is an active company incorporated on 16 October 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. HILLCREST ESTATES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11014785

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 5/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 December 2026
Period: 1 March 2025 - 5 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jul 21
New Owner
Jul 21
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TEITELBAUM, Nathan

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974
Director
Appointed 17 Jul 2019

BERGER, Mark

Resigned
Winston House, LondonN3 1DH
Born February 1974
Director
Appointed 16 Oct 2017
Resigned 17 Jul 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Aaron Yisroel Taub

Active
349 Regents Park Road, LondonN3 1DH
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2020

Mr Nathan Teitelbaum

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 17 Jul 2019

Mr Jacob Teitelbaum

Ceased
Winston House, LondonN3 1DH
Born December 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2017
Ceased 02 Mar 2020

Mr Jacob Teitelbaum

Ceased
LondonNW11 9TL
Born December 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2017
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Incorporation Company
16 October 2017
NEWINCIncorporation