Background WavePink WaveYellow Wave

GOLDHILL HOLDINGS LIMITED (14905111)

GOLDHILL HOLDINGS LIMITED (14905111) is an active UK company. incorporated on 31 May 2023. 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. GOLDHILL HOLDINGS LIMITED has been registered for 2 years. Current directors include FELDMAN, Joseph.

Company Number
14905111
Status
active
Type
ltd
Incorporated
31 May 2023
Age
2 years
Address
16d Urban Hive, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDHILL HOLDINGS LIMITED

GOLDHILL HOLDINGS LIMITED is an active company incorporated on 31 May 2023 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. GOLDHILL HOLDINGS LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14905111

LTD Company

Age

2 Years

Incorporated 31 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

16d Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH England
From: 31 May 2023To: 5 March 2025
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Mar 24
Loan Secured
May 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Secured
Mar 25
Loan Secured
Jul 25
Loan Secured
Sept 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

FELDMAN, Joseph

Active
Urban Hive, LondonE5 9BQ
Born May 1984
Director
Appointed 31 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Feldman

Active
Urban Hive, LondonE5 9BQ
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2023
Ceased 19 Jun 2023

Mr Joseph Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Ceased 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 May 2023
NEWINCIncorporation