Background WavePink WaveYellow Wave

HILLTOP DRIVE LTD (12535769)

HILLTOP DRIVE LTD (12535769) is an active UK company. incorporated on 26 March 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. HILLTOP DRIVE LTD has been registered for 6 years. Current directors include KANTOR, Abraham Zelman.

Company Number
12535769
Status
active
Type
ltd
Incorporated
26 March 2020
Age
6 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLTOP DRIVE LTD

HILLTOP DRIVE LTD is an active company incorporated on 26 March 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. HILLTOP DRIVE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12535769

LTD Company

Age

6 Years

Incorporated 26 March 2020

Size

N/A

Accounts

ARD: 3/10

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 July 2026
Period: 1 October 2024 - 3 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
New Owner
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Company Founded
Mar 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Jan 25
Loan Secured
Jan 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 26 Mar 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 26 Mar 2020
Resigned 26 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Ceased 26 Mar 2020

Mr Ari Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Incorporation Company
26 March 2020
NEWINCIncorporation