Background WavePink WaveYellow Wave

HALCOT ESTATES LTD (11459987)

HALCOT ESTATES LTD (11459987) is an active UK company. incorporated on 11 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALCOT ESTATES LTD has been registered for 7 years. Current directors include STERN, Yechezkel Shraga.

Company Number
11459987
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
18 Lynmouth Road, London, N16 6XL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Yechezkel Shraga
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCOT ESTATES LTD

HALCOT ESTATES LTD is an active company incorporated on 11 July 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. HALCOT ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11459987

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

18 Lynmouth Road London, N16 6XL,

Previous Addresses

Unit 9B the High Cross Centre Fountayne Road London United Kingdom N15 4BE United Kingdom
From: 11 July 2018To: 16 June 2020
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jul 20
Loan Secured
Aug 21
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STERN, Yechezkel Shraga

Active
Lynmouth Road, LondonN16 6XL
Born October 1984
Director
Appointed 01 Aug 2019

ERLICH, Menachem, Mr.

Resigned
The High Cross Centre, LondonN15 4BE
Born June 1988
Director
Appointed 20 Aug 2018
Resigned 01 Aug 2019

ERLICH, Menachem

Resigned
The High Cross Centre, LondonN15 4BE
Born March 1986
Director
Appointed 11 Jul 2018
Resigned 20 Aug 2018

Persons with significant control

1

Lynmouth Road, LondonN16 6XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
16 June 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Incorporation Company
11 July 2018
NEWINCIncorporation