Background WavePink WaveYellow Wave

DEWBROOK HOLDINGS LIMITED (11325997)

DEWBROOK HOLDINGS LIMITED (11325997) is an active UK company. incorporated on 24 April 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. DEWBROOK HOLDINGS LIMITED has been registered for 7 years. Current directors include DEUTSCH, Yoel, HOFFMAN, Benny.

Company Number
11325997
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWBROOK HOLDINGS LIMITED

DEWBROOK HOLDINGS LIMITED is an active company incorporated on 24 April 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. DEWBROOK HOLDINGS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11325997

LTD Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 24 April 2018To: 13 September 2022
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Jun 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jul 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEUTSCH, Yoel

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1983
Director
Appointed 24 Apr 2018

HOFFMAN, Benny

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1984
Director
Appointed 24 Apr 2018

FELDMAN, Leah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born January 1970
Director
Appointed 24 Apr 2018
Resigned 07 Feb 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Yoel Deutsch

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Ceased 24 Apr 2018

Mrs Leah Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Ceased 24 Apr 2018

Mr Benny Hoffman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Ceased 24 Apr 2018
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Incorporation Company
24 April 2018
NEWINCIncorporation