Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
79 Windmill Hill Properties Ltd
79 Windmill Hill Properties Ltd is an active company incorporated on 28 July 2017 with the registered office located in London, Greater London. 79 Windmill Hill Properties Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10888786
Private limited company
Age
8 years
Incorporated
28 July 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 December 2024
(9 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about 79 Windmill Hill Properties Ltd
Contact
Address
Solar House
282 Chase Road
London
N14 6NZ
United Kingdom
Address changed on
1 Dec 2022
(2 years 9 months ago)
Previous address was
Southgate Office Village Block F, 1st Floor 288 Chase Road Southgate London N14 6HF United Kingdom
Companies in N14 6NZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
11
Controllers (PSC)
1
Theocharis Tsirtsipi
Director • British • Lives in England • Born in Oct 1959
Russell George Kilikita
Director • British • Lives in UK • Born in Jul 1960
Isa Marku
Director • British • Lives in England • Born in Feb 1984
Jimmy Paschali
Director • British • Lives in England • Born in Oct 1959
Petrit Marku
Director • British • Lives in UK • Born in Nov 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lindsey Street Ltd
Isa Marku, Russell George Kilikita, and 1 more are mutual people.
Active
Oakforest Properties Limited
Jimmy Paschali is a mutual person.
Active
Classique Properties Limited
Jimmy Paschali is a mutual person.
Active
Viewpart Limited
Jimmy Paschali is a mutual person.
Active
Thameside Limited
Jimmy Paschali is a mutual person.
Active
Plush Properties Limited
Jimmy Paschali is a mutual person.
Active
Citiwide Properties Limited
Jimmy Paschali is a mutual person.
Active
MD Constructions (London) Ltd
Isa Marku and Petrit Marku are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£19K
Decreased by £99.15K (-84%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£7.48M
Increased by £171.13K (+2%)
Total Liabilities
-£7.08M
Increased by £177.21K (+3%)
Net Assets
£409.06K
Decreased by £6.08K (-1%)
Debt Ratio (%)
95%
Increased by 0.21% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Charge Satisfied
2 Years 7 Months Ago on 7 Feb 2023
Charge Satisfied
2 Years 7 Months Ago on 7 Feb 2023
Charge Satisfied
2 Years 7 Months Ago on 7 Feb 2023
Charge Satisfied
2 Years 7 Months Ago on 7 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 2 Dec 2022
Mr Petrit Marku Appointed
2 Years 9 Months Ago on 1 Dec 2022
Get Alerts
Get Credit Report
Discover 79 Windmill Hill Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
Submitted on 11 Dec 2023
Satisfaction of charge 108887860002 in full
Submitted on 7 Feb 2023
Satisfaction of charge 108887860003 in full
Submitted on 7 Feb 2023
Satisfaction of charge 108887860004 in full
Submitted on 7 Feb 2023
Satisfaction of charge 108887860001 in full
Submitted on 7 Feb 2023
Appointment of Mr Petrit Marku as a director on 1 December 2022
Submitted on 2 Dec 2022
Confirmation statement made on 1 December 2022 with updates
Submitted on 2 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs