Background WavePink WaveYellow Wave

HERTFORD ESTATES LTD (11757318)

HERTFORD ESTATES LTD (11757318) is an active UK company. incorporated on 9 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HERTFORD ESTATES LTD has been registered for 7 years. Current directors include ABELESS, Barry, LIPSCHITZ, Abraham.

Company Number
11757318
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
Groind Floor Flat 43, London, N16 5SX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABELESS, Barry, LIPSCHITZ, Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD ESTATES LTD

HERTFORD ESTATES LTD is an active company incorporated on 9 January 2019 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. HERTFORD ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11757318

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Groind Floor Flat 43 Stamford Hill London, N16 5SX,

Previous Addresses

Flat 6 Cazenove Mansions Cazenove Road London N16 6AR United Kingdom
From: 9 January 2019To: 4 December 2024
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Loan Secured
Feb 20
Loan Secured
Aug 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABELESS, Barry

Active
Cazenove Road, LondonN16 6AR
Born January 1995
Director
Appointed 09 Jan 2019

LIPSCHITZ, Abraham

Active
Stamford Hill, LondonN16 5SX
Born February 1978
Director
Appointed 14 Nov 2019

LIPSCHITZ, Joseph

Resigned
Moundfield Road, LondonN16 6DT
Born April 1950
Director
Appointed 09 Jan 2019
Resigned 14 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Lipschitz

Active
Stamford Hill, LondonN16 5SX
Born February 1978

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 21 Nov 2019

Mr Joseph Lipschitz

Ceased
Moundfield Road, LondonN16 6DT
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2019
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Incorporation Company
9 January 2019
NEWINCIncorporation