Background WavePink WaveYellow Wave

HANEVEIM LTD (05559067)

HANEVEIM LTD (05559067) is an active UK company. incorporated on 9 September 2005. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HANEVEIM LTD has been registered for 20 years. Current directors include COHEN, Dov.

Company Number
05559067
Status
active
Type
ltd
Incorporated
9 September 2005
Age
20 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANEVEIM LTD

HANEVEIM LTD is an active company incorporated on 9 September 2005 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HANEVEIM LTD was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05559067

LTD Company

Age

20 Years

Incorporated 9 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

STUDLAND ROAD FREEHOLDS LIMITED
From: 9 September 2005To: 8 May 2009
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

C/O David Goldberg Cohen Arnold & Co New Burlington House 1075 Finchley Road London London NW11 0PU
From: 7 September 2010To: 5 January 2023
Ivan Sopher & Co, 5 Elstree Gate Elstree Way Edgware WD6 1JD
From: 9 September 2005To: 7 September 2010
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 09
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Dec 22
Owner Exit
Sept 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 30 Jun 2022

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 09 Sept 2005
Resigned 31 Mar 2015

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 09 Sept 2005
Resigned 09 Sept 2005

LEWIS, Richard Simon

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Born June 1949
Director
Appointed 09 Sept 2005
Resigned 25 Nov 2009

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 09 Sept 2005
Resigned 31 Mar 2015

REICHMANN, Dov

Resigned
Lake View, EdgwareHA8 7RT
Born June 1930
Director
Appointed 31 Mar 2015
Resigned 30 Jun 2022

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 09 Sept 2005
Resigned 09 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Dov Cohen

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981

Nature of Control

Significant influence or control
Notified 13 Dec 2022

Mr Dov Reichmann

Ceased
Cavendish House, EdgwareHA8 5AW
Born June 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
7 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
13 January 2006
88(2)R88(2)R
Legacy
13 January 2006
123Notice of Increase in Nominal Capital
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Incorporation Company
9 September 2005
NEWINCIncorporation