Background WavePink WaveYellow Wave

WELBECK PORTLAND PROPERTIES LTD (08595084)

WELBECK PORTLAND PROPERTIES LTD (08595084) is an active UK company. incorporated on 3 July 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WELBECK PORTLAND PROPERTIES LTD has been registered for 12 years. Current directors include HALVIEIM, Chaim Yehuda Rahamin, HIRSCHLER, Moses.

Company Number
08595084
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
16e Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALVIEIM, Chaim Yehuda Rahamin, HIRSCHLER, Moses
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK PORTLAND PROPERTIES LTD

WELBECK PORTLAND PROPERTIES LTD is an active company incorporated on 3 July 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WELBECK PORTLAND PROPERTIES LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08595084

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 25/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 April 2026
Period: 1 August 2024 - 25 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

16e Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 23 May 2017To: 29 November 2023
Foframe House 35-37 Brent Street London NW4 2EF
From: 6 July 2015To: 23 May 2017
18 Leadale Road London N16 6DA
From: 3 July 2013To: 6 July 2015
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Sept 16
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HIRSCHLER, Moses

Active
Leadale Road, LondonN16 6DA
Secretary
Appointed 03 Jul 2013

HALVIEIM, Chaim Yehuda Rahamin

Active
Hamilton Road, LondonNW11 9EA
Born June 1969
Director
Appointed 03 Jul 2013

HIRSCHLER, Moses

Active
LondonN16 6DA
Born November 1982
Director
Appointed 22 Aug 2016

Persons with significant control

2

Mr Chaim Yehuda Rahamin Halvieim

Active
LondonNW11 9EA
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Moses Hirschler

Active
LondonN16 6DA
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 July 2013
NEWINCIncorporation