Background WavePink WaveYellow Wave

HAMPSTEAD MANOR HOLDINGS 2018 NO 1 LIMITED (11303379)

HAMPSTEAD MANOR HOLDINGS 2018 NO 1 LIMITED (11303379) is an active UK company. incorporated on 11 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMPSTEAD MANOR HOLDINGS 2018 NO 1 LIMITED has been registered for 8 years. Current directors include BERNSTEIN, Sara.

Company Number
11303379
Status
active
Type
ltd
Incorporated
11 April 2018
Age
8 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNSTEIN, Sara
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD MANOR HOLDINGS 2018 NO 1 LIMITED

HAMPSTEAD MANOR HOLDINGS 2018 NO 1 LIMITED is an active company incorporated on 11 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMPSTEAD MANOR HOLDINGS 2018 NO 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11303379

LTD Company

Age

8 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 23 November 2023To: 21 October 2024
2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 23 November 2023To: 23 November 2023
Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England
From: 30 August 2018To: 23 November 2023
Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom
From: 11 April 2018To: 30 August 2018
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Sept 18
Loan Secured
Apr 19
Director Left
May 24
Director Joined
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERNSTEIN, Sara

Active
Regents Park Road, LondonN3 2LT
Born September 1974
Director
Appointed 01 Apr 2024

LEVY, Brian Francis

Resigned
Gadd House, LondonN3 2JU
Born September 1946
Director
Appointed 29 Aug 2018
Resigned 01 Apr 2024

SOROTZKIN, Steve

Resigned
137-139 Brent Street, LondonNW4 4DJ
Born May 1974
Director
Appointed 11 Apr 2018
Resigned 29 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

The Estate Of The Late Brian Francis Levy

Active
Regents Park Road, LondonN3 2LT
Born August 1946

Nature of Control

Significant influence or control as trust
Notified 30 Aug 2018

Mr Steve Sorotzkin

Ceased
161 Old Christchurch Road, BournemouthBH1 1JU
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2018
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Incorporation Company
11 April 2018
NEWINCIncorporation