Background WavePink WaveYellow Wave

BM NEW CROSS LTD (15767866)

BM NEW CROSS LTD (15767866) is an active UK company. incorporated on 7 June 2024. 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. BM NEW CROSS LTD has been registered for 1 year. Current directors include HOFFMAN, Eliser.

Company Number
15767866
Status
active
Type
ltd
Incorporated
7 June 2024
Age
1 years
Address
4th Floor Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFMAN, Eliser
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM NEW CROSS LTD

BM NEW CROSS LTD is an active company incorporated on 7 June 2024 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. BM NEW CROSS LTD was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15767866

LTD Company

Age

1 Years

Incorporated 7 June 2024

Size

N/A

Accounts

ARD: 29/6

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 5 March 2026 (Just now)

Next Due

Due by 5 June 2026
Period: 7 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London, NW9 7BT,

Previous Addresses

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London NW9 7BT England
From: 17 June 2025To: 17 June 2025
65a Watford Way London NW4 3AQ England
From: 7 June 2024To: 17 June 2025
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOFFMAN, Eliser

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born November 1968
Director
Appointed 15 Jul 2024

BABAD, Eliyohu Anshel

Resigned
Watford Way, LondonNW4 3AQ
Born May 1992
Director
Appointed 07 Jun 2024
Resigned 15 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 11 Feb 2026

Mr Eliser Hoffman

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Ceased 11 Feb 2026

Eliyohu Anshel Babad

Ceased
Watford Way, LondonNW4 3AQ
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Ceased 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

14

Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 June 2024
NEWINCIncorporation