Background WavePink WaveYellow Wave

BIRKAS HILLSIDE LIMITED (13706071)

BIRKAS HILLSIDE LIMITED (13706071) is an active UK company. incorporated on 27 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BIRKAS HILLSIDE LIMITED has been registered for 4 years. Current directors include SCHECHTER, Abraham.

Company Number
13706071
Status
active
Type
ltd
Incorporated
27 October 2021
Age
4 years
Address
141 Castlewood Road, London, N15 6BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHECHTER, Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKAS HILLSIDE LIMITED

BIRKAS HILLSIDE LIMITED is an active company incorporated on 27 October 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BIRKAS HILLSIDE LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13706071

LTD Company

Age

4 Years

Incorporated 27 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

141 Castlewood Road London, N15 6BD,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 7 January 2022To: 24 October 2022
Unit 207, Tudorleaf Business Centre 2-8 Fountayne Road London N15 4QL United Kingdom
From: 27 October 2021To: 7 January 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Jul 22
Loan Secured
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHECHTER, Abraham

Active
Castlewood Road, LondonN15 6BD
Born January 1962
Director
Appointed 27 Oct 2021

LISSER, Michael

Resigned
2-8 Fountayne Road, LondonN15 4QL
Born January 1979
Director
Appointed 27 Oct 2021
Resigned 27 Oct 2021

Persons with significant control

1

Mr Abraham Schechter

Active
2-8 Fountayne Road, LondonN15 4QL
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Incorporation Company
27 October 2021
NEWINCIncorporation