Background WavePink WaveYellow Wave

HILLSTAR PROPERTIES LIMITED (11053557)

HILLSTAR PROPERTIES LIMITED (11053557) is an active UK company. incorporated on 8 November 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HILLSTAR PROPERTIES LIMITED has been registered for 8 years. Current directors include HERSKOVIC, Pinchos.

Company Number
11053557
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERSKOVIC, Pinchos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSTAR PROPERTIES LIMITED

HILLSTAR PROPERTIES LIMITED is an active company incorporated on 8 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HILLSTAR PROPERTIES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11053557

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 30 November 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

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

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 28 November 2017To: 10 February 2025
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 8 November 2017To: 28 November 2017
Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Sept 20
Owner Exit
Sept 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 18 Jun 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 08 Nov 2017
Resigned 28 Nov 2017

HAROONI, Jasmine

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1991
Director
Appointed 08 Nov 2017
Resigned 18 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Pinchos Herskovic

Active
Regents Park Road, LondonN3 3LF
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Ceased 18 Feb 2020

Miss Jasmine Harooni

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born August 1991

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 18 Jun 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Legacy
8 April 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Legacy
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Incorporation Company
8 November 2017
NEWINCIncorporation