Background WavePink WaveYellow Wave

HURSTWELL LTD (05266200)

HURSTWELL LTD (05266200) is an active UK company. incorporated on 21 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HURSTWELL LTD has been registered for 21 years. Current directors include HEILPERN, Aron.

Company Number
05266200
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
115 Castlewood Road, London, N16 6DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEILPERN, Aron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSTWELL LTD

HURSTWELL LTD is an active company incorporated on 21 October 2004 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. HURSTWELL LTD was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05266200

LTD Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

115 Castlewood Road London, N16 6DJ,

Previous Addresses

115 Clapton Common London E5 9AE England
From: 3 July 2017To: 3 July 2017
153B Clapton Common London E5 9AE United Kingdom
From: 9 October 2016To: 3 July 2017
122 Castlewood Road London N15 6BE England
From: 5 June 2016To: 9 October 2016
115 Castlewood Road London N16 6DJ
From: 29 July 2012To: 5 June 2016
153a Clapton Common London E5 9AE United Kingdom
From: 29 June 2010To: 29 July 2012
150 Stamford Hill London N16 6QX
From: 21 October 2004To: 29 June 2010
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Jan 17
Loan Secured
Mar 17
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HEILPERN, Aron

Active
Castlewood Road, LondonN16 6DJ
Born May 1979
Director
Appointed 01 Oct 2016

FRIEDLANDER, Erica

Resigned
47 Lingwood Road, LondonE5 9BN
Secretary
Appointed 01 Aug 2005
Resigned 01 Jul 2006

LEVINE, Daniel

Resigned
150 Stamford Hill, LondonN16 6QX
Secretary
Appointed 01 May 2005
Resigned 01 Aug 2005

RUBIN, Eliezer

Resigned
24 Riverside Road, LondonN15 6DA
Secretary
Appointed 01 Jul 2006
Resigned 01 Oct 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Oct 2004
Resigned 17 Nov 2004

FRIEDLANDER, Azreal

Resigned
Lingwood Road, LondonE5 9BN
Born March 1947
Director
Appointed 01 Dec 2006
Resigned 01 Jul 2007

FRIEDLANDER, Azreal

Resigned
Lingwood Road, LondonE5 9BN
Born March 1947
Director
Appointed 01 Aug 2005
Resigned 01 Jul 2006

LE VINE, Daniel

Resigned
Castlewood Road, LondonN16 6DJ
Born April 1972
Director
Appointed 13 Dec 2008
Resigned 22 Oct 2015

LEVINE, Daniel

Resigned
150 Stamford Hill, LondonN16 6QX
Born April 1972
Director
Appointed 01 Jul 2006
Resigned 01 Dec 2006

PLITNICK, Jacob David

Resigned
Stamford Hill, LondonN16 6QX
Born June 1929
Director
Appointed 17 Jul 2008
Resigned 17 Jul 2008

RUBIN, Gabor Israel

Resigned
24 Riverside Road, LondonN15 6DA
Born August 1953
Director
Appointed 01 Jul 2007
Resigned 13 Dec 2008

RUDZINSKI, Benzion Dov

Resigned
Castlewood Road, LondonN15 6BE
Born August 1978
Director
Appointed 22 Oct 2015
Resigned 01 Oct 2016

SCHREIBER, Jacob

Resigned
150 Stamford Hill, LondonN16 6QX
Born June 1974
Director
Appointed 01 May 2005
Resigned 01 Aug 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Oct 2004
Resigned 17 Nov 2004

Persons with significant control

1

Mr Aron Heilpern

Active
Castlewood Road, LondonN16 6DJ
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
287Change of Registered Office
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
287Change of Registered Office
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Incorporation Company
21 October 2004
NEWINCIncorporation