Background WavePink WaveYellow Wave

HARDBERT PROPERTY MANAGEMENT LTD (13572774)

HARDBERT PROPERTY MANAGEMENT LTD (13572774) is an active UK company. incorporated on 18 August 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARDBERT PROPERTY MANAGEMENT LTD has been registered for 4 years. Current directors include HASSELL, Yisroel.

Company Number
13572774
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HASSELL, Yisroel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDBERT PROPERTY MANAGEMENT LTD

HARDBERT PROPERTY MANAGEMENT LTD is an active company incorporated on 18 August 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARDBERT PROPERTY MANAGEMENT LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13572774

LTD Company

Age

4 Years

Incorporated 18 August 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 13 June 2022To: 19 August 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 18 August 2021To: 13 June 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Dec 24
Loan Secured
Jan 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HASSELL, Yisroel

Active
George Street, ManchesterM25 9WS
Born April 1981
Director
Appointed 18 Aug 2021

HASSELL, Chaim Mordechai

Resigned
Hardman Avenue, PrestwichM25 0HB
Born May 1989
Director
Appointed 18 Aug 2021
Resigned 04 Apr 2023

HASSELL, Elazar Menachem

Resigned
George Street, ManchesterM25 9WS
Born March 2005
Director
Appointed 25 May 2023
Resigned 11 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Mordechai Hassell

Ceased
Hardman Avenue, PrestwichM25 0HB
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2021
Ceased 04 Apr 2023

Mr Yisroel Hassell

Active
George Street, ManchesterM25 9WS
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Memorandum Articles
16 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Resolution
18 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Incorporation Company
18 August 2021
NEWINCIncorporation