Background WavePink WaveYellow Wave

HANWORTH PROPERTIES LTD (11192148)

HANWORTH PROPERTIES LTD (11192148) is an active UK company. incorporated on 7 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HANWORTH PROPERTIES LTD has been registered for 8 years. Current directors include LEW, Shlomo, STERN, Isaac.

Company Number
11192148
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
6 Wilderton Road, London, N16 5QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEW, Shlomo, STERN, Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANWORTH PROPERTIES LTD

HANWORTH PROPERTIES LTD is an active company incorporated on 7 February 2018 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. HANWORTH PROPERTIES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11192148

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

6 Wilderton Road London, N16 5QZ,

Previous Addresses

6 Moresby Road London E5 9LF United Kingdom
From: 7 February 2018To: 11 November 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Oct 18
Loan Secured
Feb 19
Loan Secured
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEW, Shlomo

Active
Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 07 Feb 2018

STERN, Isaac

Active
Wilderton Road, LondonN16 5QZ
Born March 1983
Director
Appointed 25 Oct 2018

Persons with significant control

2

Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2018

Mr Shlomo Lew

Active
Moresby Road, LondonE5 9LF
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Incorporation Company
7 February 2018
NEWINCIncorporation