Background WavePink WaveYellow Wave

BILLC PROPERTY LTD (11329485)

BILLC PROPERTY LTD (11329485) is an active UK company. incorporated on 25 April 2018. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BILLC PROPERTY LTD has been registered for 7 years. Current directors include COHEN, Moshe.

Company Number
11329485
Status
active
Type
ltd
Incorporated
25 April 2018
Age
7 years
Address
11a Broadhurst Avenue, Edgware, HA8 8TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Moshe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLC PROPERTY LTD

BILLC PROPERTY LTD is an active company incorporated on 25 April 2018 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BILLC PROPERTY LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11329485

LTD Company

Age

7 Years

Incorporated 25 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

11a Broadhurst Avenue Edgware, HA8 8TP,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Sept 18
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COHEN, Moshe

Active
Broadhurst Avenue, EdgwareHA8 8TP
Born June 1976
Director
Appointed 20 Feb 2026

COHEN, Chaim Zvi

Resigned
Montpelier Rise, LondonNW11 9DS
Born December 1948
Director
Appointed 02 Jan 2024
Resigned 06 Mar 2026

COHEN, Moshe

Resigned
Broadhurst Avenue, EdgwareHA8 8TP
Born June 1976
Director
Appointed 25 Apr 2018
Resigned 06 Jan 2024

Persons with significant control

1

Mr Moshe Cohen

Active
Broadhurst Avenue, EdgwareHA8 8TP
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Incorporation Company
25 April 2018
NEWINCIncorporation