Background WavePink WaveYellow Wave

PHILLIP ROSS PROPERTY LTD (13063165)

PHILLIP ROSS PROPERTY LTD (13063165) is an active UK company. incorporated on 4 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. PHILLIP ROSS PROPERTY LTD has been registered for 5 years. Current directors include ROTTENBERG, Pinchus.

Company Number
13063165
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
6 Oakdale Road, London, N4 1NX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROTTENBERG, Pinchus
SIC Codes
68310, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIP ROSS PROPERTY LTD

PHILLIP ROSS PROPERTY LTD is an active company incorporated on 4 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. PHILLIP ROSS PROPERTY LTD was registered 5 years ago.(SIC: 68310, 96090)

Status

active

Active since 5 years ago

Company No

13063165

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HATZLUCHE ESTATES LTD
From: 4 December 2020To: 28 June 2023
Contact
Address

6 Oakdale Road London, N4 1NX,

Previous Addresses

63a Elm Park Avenue London N15 6UN England
From: 1 April 2024To: 10 August 2025
6 Oakdale Road London N4 1NX England
From: 13 July 2021To: 1 April 2024
6 Grosvenor Way London E5 9nd United Kingdom
From: 4 December 2020To: 13 July 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
New Owner
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Aug 25
New Owner
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROTTENBERG, Pinchus

Active
Oakdale Road, LondonN4 1NX
Secretary
Appointed 01 Nov 2022

ROTTENBERG, Pinchus

Active
Oakdale Road, LondonN4 1NX
Born December 1988
Director
Appointed 01 Aug 2025

LEIFER, Nachman

Resigned
Elm Park Avenue, LondonN15 6UN
Born October 1991
Director
Appointed 01 Dec 2022
Resigned 10 Dec 2022

ROTTENBERG, Pinchus

Resigned
Oakdale Road, LondonN4 1NX
Born December 1988
Director
Appointed 04 Dec 2020
Resigned 01 Dec 2022

SOBOWITCH, Avrohom Solomon

Resigned
Oakdale Road, LondonN4 1NX
Born August 1971
Director
Appointed 10 Dec 2022
Resigned 01 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Pinchus Rottenberg

Active
Oakdale Road, LondonN4 1NX
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Aug 2025

Mr Avrohom Solomon Sobowitch

Ceased
Oakdale Road, LondonN4 1NX
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2022
Ceased 01 Aug 2025

Mr Nachman Leifer

Ceased
Elm Park Avenue, LondonN15 6UN
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2022
Ceased 10 Dec 2022

Mr Pinchus Rottenberg

Ceased
Oakdale Road, LondonN4 1NX
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Incorporation Company
4 December 2020
NEWINCIncorporation