Background WavePink WaveYellow Wave

BILTEAM PROPERTIES LTD (12485566)

BILTEAM PROPERTIES LTD (12485566) is an active UK company. incorporated on 26 February 2020. 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. BILTEAM PROPERTIES LTD has been registered for 6 years. Current directors include FRANKEL, David, LOW, Elieser, YAKOB, Yoel.

Company Number
12485566
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
33 Firsby Road, London, N16 6PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKEL, David, LOW, Elieser, YAKOB, Yoel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILTEAM PROPERTIES LTD

BILTEAM PROPERTIES LTD is an active company incorporated on 26 February 2020 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. BILTEAM PROPERTIES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12485566

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 21/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 November 2026
Period: 1 March 2025 - 21 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

33 Firsby Road London, N16 6PX,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jul 23
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Jun 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

FRANKEL, Ruchel

Active
Firsby Road, LondonN16 6PX
Secretary
Appointed 05 Sept 2024

FRANKEL, David

Active
Firsby Road, LondonN16 6PX
Born July 1985
Director
Appointed 26 Feb 2020

LOW, Elieser

Active
Darenth Road, LondonN16 6EB
Born April 1962
Director
Appointed 26 Feb 2020

YAKOB, Yoel

Active
Cazenove Road, LondonN16 6AT
Born January 1988
Director
Appointed 26 Feb 2020

Persons with significant control

3

2 Active
1 Ceased

Ms Moishe Berger

Ceased
Firsby Road, LondonN16 6PX
Born June 2008

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2025
Ceased 21 May 2025

Mr Yoel Itzhak Yakob

Active
Firsby Road, LondonN16 6PX
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2025

Mr David Frankel

Active
Firsby Road, LondonN16 6PX
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Incorporation Company
26 February 2020
NEWINCIncorporation