Background WavePink WaveYellow Wave

HALO TOWER ESTATES 2 LTD (14186288)

HALO TOWER ESTATES 2 LTD (14186288) is an active UK company. incorporated on 21 June 2022. 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 2 LTD has been registered for 3 years. Current directors include GRUNBERGER, Chaim, HERSHBERG, Yisochar Dov.

Company Number
14186288
Status
active
Type
ltd
Incorporated
21 June 2022
Age
3 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 2 LTD

HALO TOWER ESTATES 2 LTD is an active company incorporated on 21 June 2022 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 2 LTD was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14186288

LTD Company

Age

3 Years

Incorporated 21 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

8 Denver Road London, N16 5JH,

Previous Addresses

Unit 9B High Cross Centre Fountayne Road London N15 4BE England
From: 28 October 2022To: 11 July 2023
50 Craven Park Road London N15 6AB England
From: 21 June 2022To: 28 October 2022
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRUNBERGER, Chaim

Active
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 19 Mar 2024

HERSHBERG, Yisochar Dov

Active
Denver Road, LondonN16 5JH
Born November 1973
Director
Appointed 10 Dec 2023

GRUNBERGER, Chaim

Resigned
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 21 Jun 2022
Resigned 10 Dec 2023

HERSHBERG, Pinchas

Resigned
Denver Road, LondonN16 5JH
Born November 1973
Director
Appointed 10 Dec 2023
Resigned 10 Dec 2023

HALO TOWER ESTATES LTD

Resigned
Denver Road, LondonN16 5JH
Corporate director
Appointed 21 Jun 2022
Resigned 10 Dec 2023

Persons with significant control

1

Denver Road, LondonN16 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
11 July 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Incorporation Company
21 June 2022
NEWINCIncorporation