Background WavePink WaveYellow Wave

HERALD REALTY LTD (11807889)

HERALD REALTY LTD (11807889) is an active UK company. incorporated on 5 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HERALD REALTY LTD has been registered for 7 years. Current directors include HOCHHAUSER, Ronald Edward, HOROVITZ, Zwi.

Company Number
11807889
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
Unit 9 The High Cross Centre, London, N15 4BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOCHHAUSER, Ronald Edward, HOROVITZ, Zwi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERALD REALTY LTD

HERALD REALTY LTD is an active company incorporated on 5 February 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. HERALD REALTY LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11807889

LTD Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

HI 1 LTD
From: 5 February 2019To: 16 September 2020
Contact
Address

Unit 9 The High Cross Centre Fountayne Road London, N15 4BE,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Sept 20
Director Joined
Jan 21
Owner Exit
Apr 21
New Owner
Apr 21
Funding Round
Jun 21
New Owner
Jun 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Sept 21
Loan Secured
Jan 22
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Loan Secured
Apr 25
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOCHHAUSER, Ronald Edward

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1959
Director
Appointed 01 Feb 2021

HOROVITZ, Zwi

Active
The High Cross Centre, LondonN15 4BE
Born November 1985
Director
Appointed 05 Feb 2019

HOCHHAUSER, Denise

Resigned
The High Cross Centre, LondonN15 4BE
Born June 1962
Director
Appointed 11 Apr 2024
Resigned 11 Apr 2024

Persons with significant control

7

2 Active
5 Ceased
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2021
The High Cross Centre, LondonN15 4BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Ceased 13 Sept 2021
The High Cross Centre, LondonN15 4BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2021

Mr Ronald Edward Hochhauser

Ceased
Fountayne Road, LondonN15 4BE
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Ceased 12 Aug 2021

Mr Zwi Horovitz

Ceased
Fountayne Road, LondonN15 4BE
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 12 Aug 2021
The High Cross Centre, LondonN15 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 27 Apr 2021

Mr Zwi Horovitz

Ceased
The High Cross Centre, LondonN15 4BE
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 September 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Incorporation Company
5 February 2019
NEWINCIncorporation