Background WavePink WaveYellow Wave

HAWTHORN REAL ESTATES LIMITED (09676958)

HAWTHORN REAL ESTATES LIMITED (09676958) is an active UK company. incorporated on 8 July 2015. 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. HAWTHORN REAL ESTATES LIMITED has been registered for 10 years. Current directors include WEISS, Hyman.

Company Number
09676958
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
97 Stamford Hill, London, N16 5DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEISS, Hyman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORN REAL ESTATES LIMITED

HAWTHORN REAL ESTATES LIMITED is an active company incorporated on 8 July 2015 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. HAWTHORN REAL ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09676958

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

97 Stamford Hill 3rd Floor London, N16 5DN,

Previous Addresses

Heaton House 148 Bury Old Road Manchester M7 4SE United Kingdom
From: 8 July 2015To: 23 June 2025
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Nov 16
Director Joined
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Oct 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEISS, Hyman

Active
Stamford Hill, LondonN16 5DN
Born October 1960
Director
Appointed 20 Jun 2024

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 08 Jul 2015
Resigned 08 Jul 2015

KAHN, Chagai

Resigned
148 Bury Old Road, ManchesterM7 4SE
Born October 1973
Director
Appointed 26 Aug 2015
Resigned 19 Jun 2024

SINITSKY, Michael

Resigned
148 Bury Old Road, ManchesterM7 4SE
Born December 1970
Director
Appointed 26 Aug 2015
Resigned 19 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Hyman Weiss

Active
Stamford Hill, LondonN16 5DN
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Chagai Kahn

Ceased
148 Bury Old Road, ManchesterM7 4SE
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jun 2024

Mr Michael Sinitsky

Ceased
148 Bury Old Road, ManchesterM7 4SE
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Incorporation Company
8 July 2015
NEWINCIncorporation