Background WavePink WaveYellow Wave

HORIZON HAVEN CIC (10639091)

HORIZON HAVEN CIC (10639091) is an active UK company. incorporated on 25 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HORIZON HAVEN CIC has been registered for 9 years. Current directors include STERN, Beila, STERN, Naftoli, STERN, Yechezkel Shraga.

Company Number
10639091
Status
active
Type
ltd
Incorporated
25 February 2017
Age
9 years
Address
Unit 9b The High Cross Centre, London, N15 4BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Beila, STERN, Naftoli, STERN, Yechezkel Shraga
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON HAVEN CIC

HORIZON HAVEN CIC is an active company incorporated on 25 February 2017 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. HORIZON HAVEN CIC was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10639091

LTD Company

Age

9 Years

Incorporated 25 February 2017

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

HORIZON HAVEN LTD
From: 30 April 2025To: 11 August 2025
AB DEVELOPMENTS LONDON LIMITED
From: 25 February 2017To: 30 April 2025
Contact
Address

Unit 9b The High Cross Centre Fountayne Road London, N15 4BE,

Previous Addresses

18 Lynmouth Road London N16 6XL England
From: 24 March 2019To: 5 January 2026
32 Hadley Court Cazenove Road London N16 6JU United Kingdom
From: 25 February 2017To: 24 March 2019
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 20
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STERN, Beila

Active
The High Cross Centre, LondonN15 4BE
Born April 1993
Director
Appointed 01 Jan 2026

STERN, Naftoli

Active
The High Cross Centre, LondonN15 4BE
Born April 1991
Director
Appointed 25 Nov 2025

STERN, Yechezkel Shraga

Active
The High Cross Centre, LondonN15 4BE
Born October 1984
Director
Appointed 25 Feb 2017

STERN, Abraham Aaron

Resigned
Lynmouth Road, LondonN16 6XL
Born August 1995
Director
Appointed 23 Aug 2020
Resigned 29 Apr 2025

Persons with significant control

1

Mr Yechezkel Shraga Stern

Active
The High Cross Centre, LondonN15 4BE
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
11 August 2025
CICCONCICCON
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
18 February 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Incorporation Company
25 February 2017
NEWINCIncorporation