Background WavePink WaveYellow Wave

H & K ASSOCIATES (UK) LTD (03428952)

H & K ASSOCIATES (UK) LTD (03428952) is an active UK company. incorporated on 4 September 1997. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. H & K ASSOCIATES (UK) LTD has been registered for 28 years. Current directors include HEIFETZ, Joseph Arie, HEIFTZ, Bracha.

Company Number
03428952
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEIFETZ, Joseph Arie, HEIFTZ, Bracha
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & K ASSOCIATES (UK) LTD

H & K ASSOCIATES (UK) LTD is an active company incorporated on 4 September 1997 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. H & K ASSOCIATES (UK) LTD was registered 28 years ago.(SIC: 68209, 68320)

Status

active

Active since 28 years ago

Company No

03428952

LTD Company

Age

28 Years

Incorporated 4 September 1997

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BARNSTRONG PROPERTY LTD
From: 4 September 1997To: 17 November 1997
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 19 September 2011To: 2 January 2026
40a Bury New Road Prestwich Manchester M25 0LD
From: 4 September 1997To: 19 September 2011
Timeline

3 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
Nov 21
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEIFTZ, Bracha

Active
Bury New Road, ManchesterM25 9JY
Secretary
Appointed 28 Oct 1997

HEIFETZ, Joseph Arie

Active
Bury New Road, ManchesterM25 9JY
Born April 1968
Director
Appointed 28 Oct 1997

HEIFTZ, Bracha

Active
Bury New Road, ManchesterM25 9JY
Born December 1973
Director
Appointed 28 Oct 1997

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Sept 1997
Resigned 30 Sept 1997

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Sept 1997
Resigned 30 Sept 1997

Persons with significant control

2

Mr Joseph Arie Heifetz

Active
Bury New Road, ManchesterM25 9JY
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2016

Mrs Bracha Heifetz

Active
Bury New Road, ManchesterM25 9JY
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
287Change of Registered Office
Legacy
6 February 1998
88(2)R88(2)R
Legacy
18 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
287Change of Registered Office
Incorporation Company
4 September 1997
NEWINCIncorporation