Background WavePink WaveYellow Wave

FIRHILL PROPERTIES LTD (11275596)

FIRHILL PROPERTIES LTD (11275596) is an active UK company. incorporated on 26 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRHILL PROPERTIES LTD has been registered for 8 years. Current directors include WEISS, Yoel Yirmiyahu.

Company Number
11275596
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEISS, Yoel Yirmiyahu
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRHILL PROPERTIES LTD

FIRHILL PROPERTIES LTD is an active company incorporated on 26 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRHILL PROPERTIES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11275596

LTD Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 14 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom
From: 22 October 2019To: 26 August 2022
32 Byron Hill Road Harrow on the Hill HA2 0HY United Kingdom
From: 26 March 2018To: 22 October 2019
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Oct 18
Director Joined
Jul 21
New Owner
Aug 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Cleared
Jun 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEISS, Yoel Yirmiyahu

Active
Castlewood Road, LondonN16 6DW
Born May 1992
Director
Appointed 16 Jul 2021

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 26 Mar 2018
Resigned 14 Nov 2022

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 26 Mar 2018
Resigned 14 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Yoel Yirmiyahu Weiss

Active
Castlewood Road, LondonN16 6DW
Born May 1992

Nature of Control

Right to appoint and remove directors
Notified 25 May 2022

Mr Richard Simon Lewis

Ceased
Castlewood Road, LondonN16 6DW
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 14 Nov 2022

Mr Richard Simon Lewis

Ceased
EdgwareHA8 9TP
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2018
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Change Person Secretary Company With Change Date
7 June 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Incorporation Company
26 March 2018
NEWINCIncorporation