Background WavePink WaveYellow Wave

OVERHILL ESTATES LTD (12142394)

OVERHILL ESTATES LTD (12142394) is an active UK company. incorporated on 6 August 2019. 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. OVERHILL ESTATES LTD has been registered for 6 years. Current directors include ZWIEBEL, Berthe.

Company Number
12142394
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
23 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ZWIEBEL, Berthe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERHILL ESTATES LTD

OVERHILL ESTATES LTD is an active company incorporated on 6 August 2019 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. OVERHILL ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12142394

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 25 August 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

23 Filey Avenue London, N16 6JL,

Previous Addresses

65a Watford Way London NW4 3AQ England
From: 6 August 2019To: 15 September 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Owner Exit
Apr 24
Director Left
Apr 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ZWIEBEL, Berthe

Active
Filey Avenue, LondonN16 6JL
Born May 1948
Director
Appointed 11 Dec 2019

BABAD, Eliyohu Anshel

Resigned
Watford Way, LondonNW4 3AQ
Born May 1992
Director
Appointed 06 Aug 2019
Resigned 11 Dec 2019

ZWIEBEL, Joel Emmanuel

Resigned
Filey Avenue, LondonN16 6JL
Born January 1949
Director
Appointed 11 Dec 2019
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Joel Emmanuel Zwiebel

Ceased
Filey Avenue, LondonN16 6JL
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 09 Apr 2024

Mrs Berthe Zwiebel

Active
Filey Avenue, LondonN16 6JL
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Eliyohu Anshel Babad

Ceased
Watford Way, LondonNW4 3AQ
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Incorporation Company
6 August 2019
NEWINCIncorporation