Background WavePink WaveYellow Wave

HMBHY LIMITED (11729764)

HMBHY LIMITED (11729764) is an active UK company. incorporated on 17 December 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HMBHY LIMITED has been registered for 7 years. Current directors include IWANIER, Aron.

Company Number
11729764
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
1st Floor, Cloister House, Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IWANIER, Aron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMBHY LIMITED

HMBHY LIMITED is an active company incorporated on 17 December 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HMBHY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11729764

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 26/12

Overdue

8 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

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

1st Floor, Cloister House, Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

C/O Lopian Gross Barnett & Co. 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG England
From: 17 December 2018To: 4 March 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Apr 22
Director Left
Feb 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Owner Exit
Oct 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IWANIER, Aron

Active
New Bailey Street, ManchesterM3 5FS
Born August 1979
Director
Appointed 05 Apr 2022

FRENKEL, Andre

Resigned
New Bailey Street, ManchesterM3 5FS
Born May 1952
Director
Appointed 17 Dec 2018
Resigned 10 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Andre Frenkel

Ceased
New Bailey Street, ManchesterM3 5FS
Born May 1952

Nature of Control

Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 23 Oct 2023

Batsheva Frenkel

Active
New Bailey Street, ManchesterM3 5FS
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Memorandum Articles
13 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Incorporation Company
17 December 2018
NEWINCIncorporation