Herlow Estates Limited

DataGardener
live
Micro

Herlow Estates Limited

13026671Private Limited With Share Capital

Unit 4, Fountayne Business Centre, London, N154AG
Incorporated

17/11/2020

Company Age

5 years

Directors

3

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Herlow Estates Limited (13026671) is a private limited with share capital incorporated on 17/11/2020 (5 years old) and registered in london, N154AG. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 17/11/2020
N154AG

Financial Overview

Total Assets

£2.69M

Liabilities

£2.38M

Net Assets

£315.0K

Est. Turnover

£243.8K

AI Estimated
Unreported
Cash

£976

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

8

Registered

8

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

24
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2021
Incorporation Company
Category:Incorporation
Date:17-11-2020

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date15/07/2025
Latest Accounts30/11/2024

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Unit 4, Fountayne Business Centre, Broad Lane, London, N154AGRegistered

Contact

Unit 4, Fountayne Business Centre, London, N154AG