Background WavePink WaveYellow Wave

BELLTOWER HOLDINGS 4 LIMITED (16098884)

BELLTOWER HOLDINGS 4 LIMITED (16098884) is an active UK company. incorporated on 25 November 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELLTOWER HOLDINGS 4 LIMITED has been registered for 1 year. Current directors include LOK, Ruth, TEITELBAUM, Moshe Chanoch.

Company Number
16098884
Status
active
Type
ltd
Incorporated
25 November 2024
Age
1 years
Address
1 Clifton Gardens, London, N15 6AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOK, Ruth, TEITELBAUM, Moshe Chanoch
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLTOWER HOLDINGS 4 LIMITED

BELLTOWER HOLDINGS 4 LIMITED is an active company incorporated on 25 November 2024 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. BELLTOWER HOLDINGS 4 LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16098884

LTD Company

Age

1 Years

Incorporated 25 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 25 August 2026
Period: 25 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

1 Clifton Gardens London, N15 6AP,

Previous Addresses

143 Clifton Gardens London N15 6AP England
From: 19 May 2025To: 21 May 2025
143 Fairview Road London N15 6TS England
From: 25 November 2024To: 19 May 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Owner Exit
Feb 26
Funding Round
Mar 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOK, Ruth

Active
Clifton Gardens, LondonN15 6AP
Born May 1972
Director
Appointed 13 Mar 2025

TEITELBAUM, Moshe Chanoch

Active
Clifton Gardens, LondonN15 6AP
Born February 1974
Director
Appointed 13 Mar 2025

GRUNBERGER, Chaim

Resigned
Fairview Road, LondonN15 6TS
Born February 1978
Director
Appointed 03 Feb 2025
Resigned 01 Mar 2025

URI, Sarah Mashe

Resigned
Fairview Road, LondonN15 6TS
Born July 1997
Director
Appointed 25 Nov 2024
Resigned 24 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Ruth Lok

Active
Clifton Gardens, LondonN15 6AP
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Mar 2025

Mr Moshe Chanoch Teitelbaum

Active
Clifton Gardens, LondonN15 6AP
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Mar 2025
Olinda Road, LondonN16 6TL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jan 2025
Ceased 01 Feb 2025

Mrs Sarah Mashe Uri

Ceased
Clifton Gardens, LondonN15 6AP
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Ceased 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2025
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 November 2024
NEWINCIncorporation