Background WavePink WaveYellow Wave

HILLBOURNE HOLDINGS LTD (13602770)

HILLBOURNE HOLDINGS LTD (13602770) is an active UK company. incorporated on 4 September 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HILLBOURNE HOLDINGS LTD has been registered for 4 years. Current directors include FELDMAN, Abraham, WINEGARTEN, Moshe Yisroel.

Company Number
13602770
Status
active
Type
ltd
Incorporated
4 September 2021
Age
4 years
Address
Brulimar House, Manchester, M24 2LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Abraham, WINEGARTEN, Moshe Yisroel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLBOURNE HOLDINGS LTD

HILLBOURNE HOLDINGS LTD is an active company incorporated on 4 September 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HILLBOURNE HOLDINGS LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13602770

LTD Company

Age

4 Years

Incorporated 4 September 2021

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 29 September 2023 - 27 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Brulimar House Jubilee Road Manchester, M24 2LX,

Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Abraham

Active
Jubilee Road, ManchesterM24 2LX
Born January 1992
Director
Appointed 04 Sept 2021

WINEGARTEN, Moshe Yisroel

Active
Jubilee Road, ManchesterM24 2LX
Born November 1991
Director
Appointed 04 Sept 2021

FELDMAN, Gerald

Resigned
Jubilee Road, ManchesterM24 2LX
Born March 1955
Director
Appointed 04 Sept 2021
Resigned 28 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Hillbourne Estates Ltd

Active
Jubilee Road, MiddletonM24 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021

Abraham Feldman

Ceased
Jubilee Road, ManchesterM24 2LX
Born January 1991

Nature of Control

Significant influence or control
Notified 04 Sept 2021
Ceased 28 Oct 2021

Mr Gerald Feldman

Ceased
Jubilee Road, ManchesterM24 2LX
Born March 1955

Nature of Control

Significant influence or control
Notified 04 Sept 2021
Ceased 28 Oct 2021

Mr Moshe Yisroel Winegarten

Ceased
Jubilee Road, ManchesterM24 2LX
Born November 1991

Nature of Control

Significant influence or control
Notified 04 Sept 2021
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 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
22 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Incorporation Company
4 September 2021
NEWINCIncorporation