Background WavePink WaveYellow Wave

HILLBOURNE RESIDENTIAL LTD (12853882)

HILLBOURNE RESIDENTIAL LTD (12853882) is an active UK company. incorporated on 2 September 2020. with registered office in Dagenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HILLBOURNE RESIDENTIAL LTD has been registered for 5 years. Current directors include KATEPALLI, Srinath.

Company Number
12853882
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
C/O B M Cooper & Co. Ltd, Dagenham, RM9 5SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATEPALLI, Srinath
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLBOURNE RESIDENTIAL LTD

HILLBOURNE RESIDENTIAL LTD is an active company incorporated on 2 September 2020 with the registered office located in Dagenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HILLBOURNE RESIDENTIAL LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12853882

LTD Company

Age

5 Years

Incorporated 2 September 2020

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 31 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026
Contact
Address

C/O B M Cooper & Co. Ltd 88 Wood Lane Dagenham, RM9 5SL,

Previous Addresses

151 High Street Brentwood CM14 4SA
From: 2 November 2021To: 17 March 2023
Brulimar House Jubilee Road Manchester M24 2LX United Kingdom
From: 2 September 2020To: 2 November 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Dec 20
Loan Secured
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Loan Cleared
Jul 22
Loan Secured
Oct 22
Loan Secured
Jun 23
Loan Secured
Dec 23
Director Left
Jan 25
Owner Exit
Jan 25
Loan Secured
Feb 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KATEPALLI, Srinath

Active
88 Wood Lane, DagenhamRM9 5SL
Born August 1974
Director
Appointed 12 Jul 2021

FELDMAN, Abraham

Resigned
Jubilee Road, ManchesterM24 2LX
Born January 1992
Director
Appointed 02 Sept 2020
Resigned 12 Jul 2021

KATEPALLI, Srikanth

Resigned
88 Wood Lane, DagenhamRM9 5SL
Born May 1977
Director
Appointed 18 Jul 2021
Resigned 09 Oct 2024

WINEGARTEN, Moshe Yisroel

Resigned
Jubilee Road, ManchesterM24 2LX
Born November 1991
Director
Appointed 02 Sept 2020
Resigned 12 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Srikanth Katepalli

Ceased
88 Wood Lane, DagenhamRM9 5SL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Ceased 09 Oct 2024

Mr Srinath Katepalli

Active
88 Wood Lane, DagenhamRM9 5SL
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021

Mr Moshe Yisroel Winegarten

Ceased
Jubilee Road, ManchesterM24 2LX
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020
Ceased 12 Jul 2021

Mr Abraham Feldman

Ceased
Jubilee Road, ManchesterM24 2LX
Born January 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
18 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Incorporation Company
2 September 2020
NEWINCIncorporation