Background WavePink WaveYellow Wave

FILEY HILL LIMITED (13978340)

FILEY HILL LIMITED (13978340) is an active UK company. incorporated on 15 March 2022. 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. FILEY HILL LIMITED has been registered for 4 years. Current directors include GROSS, Berish.

Company Number
13978340
Status
active
Type
ltd
Incorporated
15 March 2022
Age
4 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Berish
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILEY HILL LIMITED

FILEY HILL LIMITED is an active company incorporated on 15 March 2022 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. FILEY HILL LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13978340

LTD Company

Age

4 Years

Incorporated 15 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROSS, Berish

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1971
Director
Appointed 01 Nov 2022

GROSS, Mordechai

Resigned
1075 Finchley Road, LondonNW11 0PU
Born November 1987
Director
Appointed 15 Mar 2022
Resigned 19 Jun 2023

GROSS, Rivka

Resigned
Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed 01 Nov 2022
Resigned 19 Jun 2023

Persons with significant control

4

1 Active
3 Ceased

Mrs Deborah Weber

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2023

Mrs Rivka Gross

Ceased
Filey Avenue, LondonN16 6JJ
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Mar 2022
Ceased 14 Jun 2023

Mr Berish Gross

Ceased
1075 Finchley Road, LondonNW11 0PU
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Mar 2022
Ceased 14 Jun 2023

Mrs Zelda Gross

Ceased
1075 Finchley Road, LondonNW11 0PU
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 June 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Incorporation Company
15 March 2022
NEWINCIncorporation