Background WavePink WaveYellow Wave

HALLBURN INVESTMENTS LTD (08901915)

HALLBURN INVESTMENTS LTD (08901915) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALLBURN INVESTMENTS LTD has been registered for 12 years. Current directors include BERGER, Rachel, GROSS, Berish.

Company Number
08901915
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Rachel, GROSS, Berish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLBURN INVESTMENTS LTD

HALLBURN INVESTMENTS LTD is an active company incorporated on 19 February 2014 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. HALLBURN INVESTMENTS LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08901915

LTD Company

Age

12 Years

Incorporated 19 February 2014

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 14 November 2025 (5 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

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

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

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 19 February 2014To: 24 February 2014
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Nov 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERGER, Rachel

Active
Filey Avenue, LondonN16 6JL
Born April 1977
Director
Appointed 15 Mar 2021

GROSS, Berish

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1971
Director
Appointed 15 Mar 2021

BERGER, Mordechai Jacob

Resigned
Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 24 Feb 2014
Resigned 15 Mar 2021

GROSS, Mordechai

Resigned
Cazenove Road, LondonN16 6AT
Born November 1987
Director
Appointed 24 Feb 2014
Resigned 15 Mar 2021

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 19 Feb 2014
Resigned 24 Feb 2014

Persons with significant control

2

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Filey Avenue, LondonN16 6JL

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

42

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Incorporation Company
19 February 2014
NEWINCIncorporation