Background WavePink WaveYellow Wave

BH THIRLMERE 2 LIMITED (14146780)

BH THIRLMERE 2 LIMITED (14146780) is an active UK company. incorporated on 1 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BH THIRLMERE 2 LIMITED has been registered for 3 years. Current directors include KOHN, Yisroel.

Company Number
14146780
Status
active
Type
ltd
Incorporated
1 June 2022
Age
3 years
Address
151 Castlewood Road, London, N15 6BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOHN, Yisroel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH THIRLMERE 2 LIMITED

BH THIRLMERE 2 LIMITED is an active company incorporated on 1 June 2022 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. BH THIRLMERE 2 LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14146780

LTD Company

Age

3 Years

Incorporated 1 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

151 Castlewood Road London, N15 6BD,

Previous Addresses

11 st. Andrew's Grove London N16 5NF England
From: 1 June 2022To: 5 February 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOHN, Yisroel

Active
Castlewood Road, LondonN15 6BD
Born April 1977
Director
Appointed 27 Feb 2025

KOHN, Yisroel

Resigned
St. Andrew's Grove, LondonN16 5NF
Born April 1977
Director
Appointed 01 Jun 2022
Resigned 09 Jan 2025

LIPSCHITZ, Moses

Resigned
Castlewood Road, LondonN15 6BD
Born May 1974
Director
Appointed 09 Jan 2025
Resigned 17 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Moses Lipschitz

Active
Castlewood Road, LondonN15 6BD
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2025
11 St Andrew's Grove, LondonN16 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Ceased 09 Jan 2025

Mr Yisroel Kohn

Ceased
St. Andrew's Grove, LondonN16 5NF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
1 June 2022
NEWINCIncorporation