Background WavePink WaveYellow Wave

HERBERT 16 LIMITED (11934623)

HERBERT 16 LIMITED (11934623) is an active UK company. incorporated on 9 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERBERT 16 LIMITED has been registered for 6 years. Current directors include REICHMAN, Yitzchok.

Company Number
11934623
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
10 Glaserton Road, London, N16 5QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICHMAN, Yitzchok
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBERT 16 LIMITED

HERBERT 16 LIMITED is an active company incorporated on 9 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERBERT 16 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11934623

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

10 Glaserton Road London, N16 5QX,

Previous Addresses

6 Northdene Gardens London N15 6LX England
From: 9 April 2019To: 17 June 2024
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Director Joined
Jan 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 24
Loan Secured
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REICHMAN, Yitzchok

Active
LondonN16 5QX
Born July 1977
Director
Appointed 11 Jan 2021

PINTER, Abraham Mordecai

Resigned
LondonN15 6LX
Born January 1949
Director
Appointed 09 Apr 2019
Resigned 05 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Yitzchok Reichman

Active
LondonN16 5QX
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020

Mr Abraham Mordecai Pinter

Ceased
LondonN15 6LX
Born January 1949

Nature of Control

Significant influence or control
Notified 09 Apr 2019
Ceased 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Incorporation Company
9 April 2019
NEWINCIncorporation