Background WavePink WaveYellow Wave

HD FREEHOLD LIMITED (10497011)

HD FREEHOLD LIMITED (10497011) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HD FREEHOLD LIMITED has been registered for 9 years. Current directors include MITTAL-GOENKA, Vartika, SHIPMAN, Mark Mitchell, TIKHTUROV, Igor and 1 others.

Company Number
10497011
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2016
Age
9 years
Address
8-10 Hallam Street, London, W1W 6NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MITTAL-GOENKA, Vartika, SHIPMAN, Mark Mitchell, TIKHTUROV, Igor, WOLFSON TOWNSLEY, Charles Ralph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HD FREEHOLD LIMITED

HD FREEHOLD LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HD FREEHOLD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10497011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

8-10 Hallam Street London, W1W 6NS,

Previous Addresses

4 Fitzhardinge Street London W1H 6EG United Kingdom
From: 25 November 2016To: 24 November 2023
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

METRUS LTD

Active
4th Floor Artillery House, LondonSW1P 1RT
Corporate secretary
Appointed 02 Jan 2024

MITTAL-GOENKA, Vartika

Active
Hamilton Drive, LondonNW8 9BQ
Born June 1984
Director
Appointed 04 Jul 2024

SHIPMAN, Mark Mitchell

Active
Hallam Street, LondonW1W 6NS
Born August 1961
Director
Appointed 24 Nov 2023

TIKHTUROV, Igor

Active
Hallam Street, LondonW1W 6NS
Born January 1992
Director
Appointed 24 Nov 2023

WOLFSON TOWNSLEY, Charles Ralph

Active
Hallam Street, LondonW1W 6NS
Born June 1984
Director
Appointed 24 Nov 2023

DUNNE, Simon

Resigned
Hallam Street, LondonW1W 6NS
Born March 1969
Director
Appointed 25 Nov 2016
Resigned 24 Nov 2023

ESFANDI, Michael Charles

Resigned
Hallam Street, LondonW1W 6NS
Born August 1986
Director
Appointed 25 Nov 2016
Resigned 24 Nov 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Nutbrown

Ceased
Hallam Street, LondonW1W 6NS
Born April 1960

Nature of Control

Significant influence or control as trust
Notified 14 Jun 2017
Ceased 24 Nov 2023

Mr Joseph Esfandi

Ceased
LondonW1H 6EG
Born April 1951

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 24 Nov 2023

Mr Anthony Michael Kay

Ceased
LondonW1H 6EG
Born December 1946

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 July 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 September 2017
RESOLUTIONSResolutions
Incorporation Company
25 November 2016
NEWINCIncorporation