Background WavePink WaveYellow Wave

HEATHWOODS VENTURES LIMITED (11581416)

HEATHWOODS VENTURES LIMITED (11581416) is an active UK company. incorporated on 21 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEATHWOODS VENTURES LIMITED has been registered for 7 years. Current directors include SPIELMAN, Bernard.

Company Number
11581416
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPIELMAN, Bernard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHWOODS VENTURES LIMITED

HEATHWOODS VENTURES LIMITED is an active company incorporated on 21 September 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. HEATHWOODS VENTURES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11581416

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Nov 21
Owner Exit
Nov 21
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Mar 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Loan Secured
Aug 24
Loan Secured
Nov 24
Loan Secured
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPIELMAN, Bernard

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1976
Director
Appointed 08 Jan 2024

ECKSTEIN, Meir Simcha

Resigned
1075 Finchley Road, LondonNW11 0PU
Born March 1983
Director
Appointed 21 Sept 2018
Resigned 08 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Bernard Spielman

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021

Hanna Tsivia Eckstein

Ceased
1075 Finchley Road, LondonNW11 0PU
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2018
Ceased 30 Nov 2021

Mr Meir Simcha Eckstein

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Resolution
23 September 2022
RESOLUTIONSResolutions
Memorandum Articles
23 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Incorporation Company
21 September 2018
NEWINCIncorporation