Background WavePink WaveYellow Wave

STAMFORD HILL REAL ESTATE LIMITED (12192828)

STAMFORD HILL REAL ESTATE LIMITED (12192828) is an active UK company. incorporated on 6 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STAMFORD HILL REAL ESTATE LIMITED has been registered for 6 years. Current directors include GLUCK, Israel Chaim.

Company Number
12192828
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Israel Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD HILL REAL ESTATE LIMITED

STAMFORD HILL REAL ESTATE LIMITED is an active company incorporated on 6 September 2019 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. STAMFORD HILL REAL ESTATE LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12192828

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ United Kingdom
From: 19 April 2021To: 5 January 2023
38-40 Upper Clapton Road London E5 8BQ England
From: 6 September 2019To: 19 April 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GLUCK, Israel Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973
Director
Appointed 06 Sept 2019

Persons with significant control

1

Mr Israel Chaim Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973

Nature of Control

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

Filing History

22

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 September 2019
NEWINCIncorporation