Background WavePink WaveYellow Wave

HEYFORD PROPERTIES LIMITED (00725611)

HEYFORD PROPERTIES LIMITED (00725611) is an active UK company. incorporated on 30 May 1962. with registered office in 23 Craven Walk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEYFORD PROPERTIES LIMITED has been registered for 63 years. Current directors include REIFER, Abraham.

Company Number
00725611
Status
active
Type
ltd
Incorporated
30 May 1962
Age
63 years
Address
23 Craven Walk, N16 6BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REIFER, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYFORD PROPERTIES LIMITED

HEYFORD PROPERTIES LIMITED is an active company incorporated on 30 May 1962 with the registered office located in 23 Craven Walk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEYFORD PROPERTIES LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00725611

LTD Company

Age

63 Years

Incorporated 30 May 1962

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

23 Craven Walk London , N16 6BS,

Timeline

1 key events • 1962 - 1962

Funding Officers Ownership
Company Founded
May 62
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REIFER, Abraham

Active
23 Craven Walk, LondonN16 6BS
Secretary
Appointed N/A

REIFER, Michael

Active
23 Craven WalkN16 6BS
Secretary
Appointed 06 Jun 2022

REIFER, Abraham

Active
23 Craven Walk, LondonN16 6BS
Born July 1952
Director
Appointed 05 Jul 2001

REIFER, Edith

Resigned
45 Craven Walk, LondonN16 6BS
Secretary
Appointed N/A
Resigned 06 Sept 2021

REIFER, Samuel

Resigned
45 Craven Walk, LondonN16 6BS
Born November 1920
Director
Appointed N/A
Resigned 18 Nov 2001

Persons with significant control

1

Mr Abraham Reifer

Active
23 Craven WalkN16 6BS
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
17 March 1993
287Change of Registered Office
Legacy
19 November 1992
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
23 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
2 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 May 1962
NEWINCIncorporation