Background WavePink WaveYellow Wave

EUROCENT (BLENHEIM) SUB FH LTD (11687090)

EUROCENT (BLENHEIM) SUB FH LTD (11687090) is an active UK company. incorporated on 20 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROCENT (BLENHEIM) SUB FH LTD has been registered for 7 years. Current directors include DREYFUSS, Yispoel.

Company Number
11687090
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DREYFUSS, Yispoel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENT (BLENHEIM) SUB FH LTD

EUROCENT (BLENHEIM) SUB FH LTD is an active company incorporated on 20 November 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. EUROCENT (BLENHEIM) SUB FH LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11687090

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

BLENHEIM MANSIONS LTD
From: 14 December 2018To: 18 November 2025
SKYHEAVEN LTD
From: 20 November 2018To: 14 December 2018
Contact
Address

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

Previous Addresses

99 Clapton Common London E5 9AB United Kingdom
From: 20 November 2018To: 11 February 2026
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
New Owner
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Feb 25
Director Left
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DREYFUSS, Yispoel

Active
Castlewood Road, LondonN16 6DW
Born August 1992
Director
Appointed 24 Feb 2025

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 20 Nov 2018
Resigned 24 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Rivka Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019

Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Resolution
14 December 2018
RESOLUTIONSResolutions
Incorporation Company
20 November 2018
NEWINCIncorporation