Background WavePink WaveYellow Wave

BH FLATS LIMITED (12780483)

BH FLATS LIMITED (12780483) is an active UK company. incorporated on 30 July 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. BH FLATS LIMITED has been registered for 5 years. Current directors include FEKETE, Jacob Mosche.

Company Number
12780483
Status
active
Type
ltd
Incorporated
30 July 2020
Age
5 years
Address
4 Cazenove Road, London, N16 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEKETE, Jacob Mosche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH FLATS LIMITED

BH FLATS LIMITED is an active company incorporated on 30 July 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. BH FLATS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12780483

LTD Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

15 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

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

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

4 Cazenove Road London, N16 6BD,

Previous Addresses

115 Craven Park Road South Tottenham London N15 6BL England
From: 30 July 2020To: 2 March 2026
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 21
Owner Exit
Aug 21
New Owner
Sept 21
New Owner
Sept 21
Director Left
May 22
Owner Exit
May 22
Loan Secured
Nov 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEKETE, Rivko

Active
Cazenove Road, LondonN16 6BD
Secretary
Appointed 30 Jul 2020

FEKETE, Jacob Mosche

Active
Cazenove Road, LondonN16 6BD
Born May 1967
Director
Appointed 30 Jul 2020

BERGER, Gerson

Resigned
Craven Park Road, South TottenhamN15 6BL
Born September 1978
Director
Appointed 24 Aug 2021
Resigned 10 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Gerson Berger

Ceased
Craven Park Road, South TottenhamN15 6BL
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 10 May 2022

Mr Jacob Mosche Fekete

Active
Cazenove Road, LondonN16 6BD
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Craven Park Road, South TottenhamN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Jul 2020
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

19

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Incorporation Company
30 July 2020
NEWINCIncorporation