Background WavePink WaveYellow Wave

HILL GREEN ESTATES LTD (12205753)

HILL GREEN ESTATES LTD (12205753) is an active UK company. incorporated on 13 September 2019. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HILL GREEN ESTATES LTD has been registered for 6 years. Current directors include PERLMAN, Miklos.

Company Number
12205753
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERLMAN, Miklos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL GREEN ESTATES LTD

HILL GREEN ESTATES LTD is an active company incorporated on 13 September 2019 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HILL GREEN ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12205753

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

50 Sach Road London E5 9LJ England
From: 6 May 2020To: 28 June 2022
7B Durley Road London N16 5JW England
From: 13 September 2019To: 6 May 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jun 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Nov 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERLMAN, Miklos

Active
High Street, Waltham CrossEN8 7AN
Born January 1955
Director
Appointed 06 Jul 2020

EDELSTEIN, Moshe

Resigned
Woodlands Close, LondonNW11 9QR
Born July 1982
Director
Appointed 13 Sept 2019
Resigned 06 Jul 2020

ZAFIR, Joseph

Resigned
Sach Road, LondonE5 9LJ
Born January 1993
Director
Appointed 13 Sept 2019
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Miklos Perlman

Active
High Street, Waltham CrossEN8 7AN
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2020

Mr Moshe Edelstein

Ceased
Woodlands Close, LondonNW11 9QR
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Incorporation Company
13 September 2019
NEWINCIncorporation