Background WavePink WaveYellow Wave

HERCZL & FREEDS RESIDENTIAL LTD (10172263)

HERCZL & FREEDS RESIDENTIAL LTD (10172263) is an active UK company. incorporated on 10 May 2016. 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. HERCZL & FREEDS RESIDENTIAL LTD has been registered for 9 years. Current directors include HERCZL, Eliezer.

Company Number
10172263
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERCZL, Eliezer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCZL & FREEDS RESIDENTIAL LTD

HERCZL & FREEDS RESIDENTIAL LTD is an active company incorporated on 10 May 2016 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. HERCZL & FREEDS RESIDENTIAL LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10172263

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 7/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 27 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 7 October 2026
Period: 1 January 2025 - 7 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
May 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HERCZL, Eliezer

Active
Jessam Avenue, LondonE5 9DU
Born September 1972
Director
Appointed 10 May 2016

Persons with significant control

2

1 Active
1 Ceased
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2018

Mr Eliezer Herczl

Ceased
Craven Park Road, LondonN15 6BL
Born September 1972

Nature of Control

Significant influence or control
Notified 10 May 2016
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Incorporation Company
10 May 2016
NEWINCIncorporation