Background WavePink WaveYellow Wave

FIRMHILL ESTATES LIMITED (11408095)

FIRMHILL ESTATES LIMITED (11408095) is an active UK company. incorporated on 11 June 2018. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FIRMHILL ESTATES LIMITED has been registered for 7 years. Current directors include ROSEN, Carl David, ROSEN, Deborah Rebecca.

Company Number
11408095
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
Flat 3 Castleham Court, Edgware, HA8 7EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSEN, Carl David, ROSEN, Deborah Rebecca
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMHILL ESTATES LIMITED

FIRMHILL ESTATES LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FIRMHILL ESTATES LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11408095

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Flat 3 Castleham Court 180 High Street Edgware, HA8 7EX,

Previous Addresses

149a Clapton Common London E5 9AE England
From: 12 January 2023To: 7 February 2024
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 11 June 2018To: 12 January 2023
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jun 19
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROSEN, Carl David

Active
180 High Street, EdgwareHA8 7EX
Born July 1963
Director
Appointed 11 Jun 2018

ROSEN, Deborah Rebecca

Active
180 High Street, EdgwareHA8 7EX
Born January 1965
Director
Appointed 11 Jun 2018

Persons with significant control

3

60a Knightland Road, LondonE5 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025

Mrs Deborah Rebecca Rosen

Active
180 High Street, EdgwareHA8 7EX
Born January 1965

Nature of Control

Significant influence or control
Notified 11 Jun 2018

Mr Carl David Rosen

Active
180 High Street, EdgwareHA8 7EX
Born July 1963

Nature of Control

Right to appoint and remove directors
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Incorporation Company
11 June 2018
NEWINCIncorporation