Background WavePink WaveYellow Wave

HANDWELL ESTATES LTD (07943615)

HANDWELL ESTATES LTD (07943615) is an active UK company. incorporated on 9 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HANDWELL ESTATES LTD has been registered for 14 years. Current directors include HOFFMAN, Alexander.

Company Number
07943615
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
50 Moundfield Road, London, N16 6TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOFFMAN, Alexander
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDWELL ESTATES LTD

HANDWELL ESTATES LTD is an active company incorporated on 9 February 2012 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 and 1 other business activity. HANDWELL ESTATES LTD was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07943615

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

50 Moundfield Road London, N16 6TB,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 11 February 2013To: 23 October 2022
87 Osbaldeston Road London N16 6NP United Kingdom
From: 27 February 2012To: 11 February 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 February 2012To: 27 February 2012
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Loan Secured
Feb 16
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOFFMAN, Alexander

Active
Moundfield Road, LondonN16 6TB
Secretary
Appointed 07 Mar 2012

HOFFMAN, Alexander

Active
Moundfield Road, LondonN16 6TB
Born November 1949
Director
Appointed 07 Mar 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 09 Feb 2012
Resigned 27 Feb 2012

Persons with significant control

1

Mr Alexander Hoffman

Active
Moundfield Road, LondonN16 6TB
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Legacy
1 September 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Incorporation Company
9 February 2012
NEWINCIncorporation