Background WavePink WaveYellow Wave

EDEN HEIGHTS LTD (11627074)

EDEN HEIGHTS LTD (11627074) is an active UK company. incorporated on 17 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EDEN HEIGHTS LTD has been registered for 7 years. Current directors include SOLINSKY, Maurice.

Company Number
11627074
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOLINSKY, Maurice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN HEIGHTS LTD

EDEN HEIGHTS LTD is an active company incorporated on 17 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EDEN HEIGHTS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11627074

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

43 Filey Avenue London, N16 6JL,

Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Loan Secured
Nov 19
Director Left
Feb 22
Owner Exit
Feb 22
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOLINSKY, Maurice

Active
Filey Avenue, LondonN16 6JL
Born September 1996
Director
Appointed 17 Oct 2018

BERGER, Lili

Resigned
LondonN16 6JL
Born August 1955
Director
Appointed 29 May 2019
Resigned 29 May 2019

BERGER, Lili Lifsche

Resigned
LondonN16 6JL
Born September 1955
Director
Appointed 29 May 2019
Resigned 01 Feb 2022

BERGER, Rachel

Resigned
LondonN16 6JL
Born April 1977
Director
Appointed 14 May 2019
Resigned 29 May 2019

SOLINSKY, Fradel Sprintze

Resigned
LondonN16 6JL
Born January 1993
Director
Appointed 13 May 2019
Resigned 14 May 2019

Persons with significant control

4

1 Active
3 Ceased

Mrs Lili Lifsche Berger

Ceased
LondonN16 6JL
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2018
Ceased 01 Feb 2022

Mrs Rachel Berger

Ceased
LondonN16 6JL
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2018
Ceased 03 Nov 2018

Mrs Fradel Sprintze Solinsky

Ceased
LondonN16 6JL
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Ceased 02 Nov 2018

Mr Maurice Solinsky

Active
Filey Avenue, LondonN16 6JL
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Incorporation Company
17 October 2018
NEWINCIncorporation