Background WavePink WaveYellow Wave

HANLEY ESTATES LONDON LIMITED (10984650)

HANLEY ESTATES LONDON LIMITED (10984650) is an active UK company. incorporated on 27 September 2017. 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. HANLEY ESTATES LONDON LIMITED has been registered for 8 years. Current directors include GRUNHUT, Jacob Akiva.

Company Number
10984650
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
71 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Jacob Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANLEY ESTATES LONDON LIMITED

HANLEY ESTATES LONDON LIMITED is an active company incorporated on 27 September 2017 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. HANLEY ESTATES LONDON LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10984650

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 25/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 26 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

71 Fairholt Road London, N16 5EW,

Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Jan 18
New Owner
Mar 18
Owner Exit
Apr 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
May 21
Loan Secured
May 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

GRUNHUT, Jacob Akiva

Active
Fairholt Road, LondonN16 5EW
Born June 1973
Director
Appointed 27 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Abraham Grunhut

Ceased
Fairholt Road, LondonN16 5EW
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2017
Ceased 27 Sept 2017

Mr Abraham Grunhut

Ceased
Fairholt Road, LondonN16 5EW
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2017
Ceased 27 Sept 2017

Mr Jacob Grunhut

Active
Fairholt Road, LondonN16 5EW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Incorporation Company
27 September 2017
NEWINCIncorporation