Background WavePink WaveYellow Wave

HERALD PROPERTY VENTURES LTD (15461279)

HERALD PROPERTY VENTURES LTD (15461279) is an active UK company. incorporated on 2 February 2024. 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. HERALD PROPERTY VENTURES LTD has been registered for 2 years. Current directors include HOROVITZ, Zwi.

Company Number
15461279
Status
active
Type
ltd
Incorporated
2 February 2024
Age
2 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
HOROVITZ, Zwi
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERALD PROPERTY VENTURES LTD

HERALD PROPERTY VENTURES LTD is an active company incorporated on 2 February 2024 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. HERALD PROPERTY VENTURES LTD was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15461279

LTD Company

Age

2 Years

Incorporated 2 February 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 2 February 2024 - 31 May 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

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

Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
May 24
New Owner
May 24
Owner Exit
May 24
Owner Exit
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Apr 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

HOROVITZ, Zwi

Active
The High Cross Centre, LondonN15 4BE
Born November 1985
Director
Appointed 02 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
The High Cross Centre, Fountayne RoadN15 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

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 24 May 2024
Ceased 09 Oct 2024
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 01 May 2024
Ceased 24 May 2024

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 02 Feb 2024
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 February 2024
NEWINCIncorporation