Company NameHevel Limited
DirectorsLeon Steinhaus and Leslie Bamberger
Company StatusActive
Company Number10694856
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leon Steinhaus
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address22 Denmark Street
Gateshead
NE8 1NQ
Director NameMr Leslie Bamberger
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Denmark Street
Gateshead
NE8 1NQ
Director NameMrs Hannah Steinhaus
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Denmark Street
Gateshead
NE8 1NQ

Location

Registered Address22 Denmark Street
Gateshead
NE8 1NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

21 April 2023Delivered on: 24 April 2023
Persons entitled: One Savings Bank PLC T/a Kent Reliance

Classification: A registered charge
Particulars: 17 milton street, jarrow, NE32 3PW.
Outstanding
10 March 2023Delivered on: 10 March 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Freehold property 9 lobley gardens, gateshead, tyne and wear NE11 9RU registered at land registry under title number TY375077.
Outstanding
10 March 2023Delivered on: 10 March 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Freehold property 8 ribble walk, jarrow, tyne and wear NE32 4DA registered at land registry under title number TY167966.
Outstanding
3 September 2021Delivered on: 5 September 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Freehold property 42 pennine gardens, gateshead, tyne and wear NE11 9LP and registered at land registry under title number TY288918.
Outstanding
21 January 2021Delivered on: 25 January 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 9 lobley gardens, lobley hill, gateshead, tyne & wear, NE11 9RU.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 8 ribble walk, jarrow, NE32 4DA, united kingdom.
Outstanding
13 August 2019Delivered on: 16 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 13 lobley gardens. Gateshead. NE11 9RU.
Outstanding
11 July 2018Delivered on: 19 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 42 pennine gardens gateshead.
Outstanding
13 November 2017Delivered on: 17 November 2017
Persons entitled: Charter Court Financial Services LTD

Classification: A registered charge
Particulars: 8 ribble walk jarrow.
Outstanding

Filing History

24 April 2023Registration of charge 106948560009, created on 21 April 2023 (4 pages)
10 March 2023Satisfaction of charge 106948560001 in full (1 page)
10 March 2023Registration of charge 106948560008, created on 10 March 2023 (3 pages)
10 March 2023Registration of charge 106948560007, created on 10 March 2023 (3 pages)
10 March 2023Satisfaction of charge 106948560005 in full (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 September 2021Registration of charge 106948560006, created on 3 September 2021 (3 pages)
11 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 January 2021Registration of charge 106948560005, created on 21 January 2021 (4 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 February 2020Registration of charge 106948560004, created on 7 February 2020 (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 August 2019Registration of charge 106948560003, created on 13 August 2019 (3 pages)
24 July 2019Notification of Leslie Bamberger as a person with significant control on 1 July 2018 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
19 July 2018Registration of charge 106948560002, created on 11 July 2018 (5 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
3 June 2018Appointment of Mr Leslie Bamberger as a director on 3 June 2018 (2 pages)
3 June 2018Cessation of Hannah Steinhaus as a person with significant control on 3 June 2018 (1 page)
3 June 2018Termination of appointment of Hannah Steinhaus as a director on 3 June 2018 (1 page)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 November 2017Registration of charge 106948560001, created on 13 November 2017 (5 pages)
17 November 2017Registration of charge 106948560001, created on 13 November 2017 (5 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 2
(32 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 2
(32 pages)