Background WavePink WaveYellow Wave

SAFEVIEW LIMITED (06725488)

SAFEVIEW LIMITED (06725488) is an active UK company. incorporated on 16 October 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAFEVIEW LIMITED has been registered for 17 years. Current directors include HERSHBERG, Yisochar Dov, LOWY, Pesha, WEISS, Hannah Zelda and 4 others.

Company Number
06725488
Status
active
Type
ltd
Incorporated
16 October 2008
Age
17 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERSHBERG, Yisochar Dov, LOWY, Pesha, WEISS, Hannah Zelda, WEISS, Joseph Leib, WEISS, Naftali, WEISS, Yitzchok Yaakov, ZITRONENBAUM, Rivka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEVIEW LIMITED

SAFEVIEW LIMITED is an active company incorporated on 16 October 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAFEVIEW LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06725488

LTD Company

Age

17 Years

Incorporated 16 October 2008

Size

N/A

Accounts

ARD: 27/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 10 Nov 2008

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 10 Nov 2008

HERSHBERG, Yisochar Dov

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1973
Director
Appointed 06 Aug 2024

LOWY, Pesha

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1983
Director
Appointed 01 Jul 2019

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 10 Nov 2008

WEISS, Joseph Leib

Active
141b Upper Clapton Road, LondonE5 9DB
Born November 1953
Director
Appointed 10 Nov 2008

WEISS, Naftali

Active
Upper Clapton Road, LondonE5 9DB
Born July 1986
Director
Appointed 01 Jul 2019

WEISS, Yitzchok Yaakov

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1995
Director
Appointed 01 Jul 2019

ZITRONENBAUM, Rivka

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1993
Director
Appointed 01 Jul 2019

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 16 Oct 2008
Resigned 10 Nov 2008

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 16 Oct 2008
Resigned 10 Nov 2008

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
29 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
7 July 2009
225Change of Accounting Reference Date
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Incorporation Company
16 October 2008
NEWINCIncorporation