Background WavePink WaveYellow Wave

HALO TOWER ESTATES LTD (12077957)

HALO TOWER ESTATES LTD (12077957) is an active UK company. incorporated on 1 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HALO TOWER ESTATES LTD has been registered for 6 years. Current directors include GRUNBERGER, Chaim, HERSHBERG, Yisochar Dov.

Company Number
12077957
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
8 Denver Road, London, N16 5JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNBERGER, Chaim, HERSHBERG, Yisochar Dov
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALO TOWER ESTATES LTD

HALO TOWER ESTATES LTD is an active company incorporated on 1 July 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 and 1 other business activity. HALO TOWER ESTATES LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12077957

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

8 Denver Road London, N16 5JH,

Previous Addresses

Unit 9 High Cross Centre Fountayne Road London N15 4BE England
From: 23 October 2022To: 31 May 2023
50 Craven Park Road London N15 6AB England
From: 1 July 2019To: 23 October 2022
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Director Joined
Mar 21
New Owner
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRUNBERGER, Chaim

Active
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 05 Jul 2019

HERSHBERG, Yisochar Dov

Active
Denver Road, LondonN16 5JH
Born November 1973
Director
Appointed 03 Mar 2021

GRUNBERGER, Baruch

Resigned
Denver Road, LondonN16 5JH
Born January 1972
Director
Appointed 01 Jul 2019
Resigned 10 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Yisochar Dov Hershberg

Active
Denver Road, LondonN16 5JH
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2023

Mrs Malka Hershberger

Active
Denver Road, LondonN16 5JH
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2023

Mr Baruch Grunberger

Ceased
Denver Road, LondonN16 5JH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 10 Dec 2023
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Incorporation Company
1 July 2019
NEWINCIncorporation