Background WavePink WaveYellow Wave

HARTLEY STREET ESTATE LIMITED (11576187)

HARTLEY STREET ESTATE LIMITED (11576187) is an active UK company. incorporated on 18 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARTLEY STREET ESTATE LIMITED has been registered for 7 years. Current directors include LANDAU, Menachem Schaul.

Company Number
11576187
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
100 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LANDAU, Menachem Schaul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY STREET ESTATE LIMITED

HARTLEY STREET ESTATE LIMITED is an active company incorporated on 18 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARTLEY STREET ESTATE LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11576187

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

100 Osbaldeston Road London, N16 6NL,

Previous Addresses

100 100 Osbaldeston Road London N16 6NL England
From: 19 September 2021To: 20 September 2021
50 Cambridge Court Amhurst Park London N16 5AQ England
From: 5 February 2020To: 19 September 2021
46a Theydon Road London E5 9NA England
From: 18 September 2018To: 5 February 2020
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Loan Secured
Dec 19
Owner Exit
Feb 20
Loan Secured
Mar 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LANDAU, Menachem Schaul

Active
Osbaldeston Road, LondonN16 6NL
Born July 1958
Director
Appointed 19 Nov 2019

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 18 Sept 2018
Resigned 19 Nov 2019

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 18 Sept 2018
Resigned 19 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Menachem Schaul Landau

Active
Osbaldeston Road, LondonN16 6NL
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2019

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 18 Sept 2018
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Incorporation Company
18 September 2018
NEWINCIncorporation