logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 3
  • 1
    Mr Yoel Josefovitz
    Born in October 1990
    Individual (19 offsprings)
    Person with significant control
    2020-09-02 ~ 2022-07-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Josefovitz, Brana Fradel
    Born in July 1963
    Individual (6 offsprings)
    Officer
    2017-03-14 ~ now
    OF - Director → CIF 0
    Mrs Brana Fradel Josefovitz
    Born in July 1963
    Individual (6 offsprings)
    Person with significant control
    2022-07-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Josefovitz, Avroham
    Born in June 1957
    Individual (13 offsprings)
    Officer
    2017-02-28 ~ now
    OF - Director → CIF 0
    Mr Avrohom Josefovitz
    Born in June 1957
    Individual (13 offsprings)
    Person with significant control
    2022-07-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Avroham Josefovitz
    Born in June 1957
    Individual (13 offsprings)
    Person with significant control
    2017-02-28 ~ 2020-09-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HEATHLAND ESTATE LIMITED

Period: 2017-02-28 ~ now
Company number: 10642763 13262145
Registered name
HEATHLAND ESTATE LIMITED - now 13262145
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
2,178,704 GBP2025-02-28
2,419,304 GBP2024-02-29
Debtors
3,073 GBP2025-02-28
-10,642 GBP2024-02-29
Cash at bank and in hand
4,040 GBP2025-02-28
7,085 GBP2024-02-29
Current Assets
7,113 GBP2025-02-28
-3,557 GBP2024-02-29
Net Current Assets/Liabilities
-588,305 GBP2025-02-28
-673,949 GBP2024-02-29
Total Assets Less Current Liabilities
1,590,399 GBP2025-02-28
1,745,355 GBP2024-02-29
Creditors
Amounts falling due after one year
-1,584,330 GBP2025-02-28
-1,768,613 GBP2024-02-29
Net Assets/Liabilities
6,069 GBP2025-02-28
-23,258 GBP2024-02-29
Equity
Called up share capital
1 GBP2025-02-28
1 GBP2024-02-29
Retained earnings (accumulated losses)
6,068 GBP2025-02-28
-23,259 GBP2024-02-29
Equity
6,069 GBP2025-02-28
-23,258 GBP2024-02-29
Average Number of Employees
12024-03-01 ~ 2025-02-28
12023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Land and buildings
2,178,200 GBP2025-02-28
2,419,304 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
2,178,830 GBP2025-02-28
2,419,304 GBP2024-02-29
Property, Plant & Equipment - Other Disposals
Land and buildings
-241,104 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals
-241,104 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
630 GBP2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
126 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
126 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
126 GBP2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
126 GBP2025-02-28
Property, Plant & Equipment
Land and buildings
2,178,200 GBP2025-02-28
2,419,304 GBP2024-02-29
Plant and equipment
504 GBP2025-02-28
Trade Debtors/Trade Receivables
583 GBP2025-02-28
-10,642 GBP2024-02-29
Other Debtors
2,490 GBP2025-02-28
Bank Overdrafts
Amounts falling due within one year
10,000 GBP2024-02-29
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
14,220 GBP2025-02-28
Other Creditors
Amounts falling due within one year
581,198 GBP2025-02-28
660,392 GBP2024-02-29
Bank Borrowings
Amounts falling due after one year
1,584,330 GBP2025-02-28
1,768,613 GBP2024-02-29

Related profiles found in government register
  • HEATHLAND ESTATE LIMITED
    Info
    Registered number 10642763
    C/o Whiteside & Davies, 158 Cromwell Road, Salford M6 6DE
    PRIVATE LIMITED COMPANY incorporated on 2017-02-28 (9 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • HEATHLAND ESTATE LIMITED
    S
    Registered number 10642763
    158, Cromwell Road, Salford, England, M6 6DE
    Private Limited Company in Register Of Companies, England
    CIF 1
  • HEATHLAND ESTATE LIMITED
    S
    Registered number 10642763
    27, Heathland Road, London, United Kingdom, N16 5PG
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    424 LOWER BROUGHTON LTD
    13797503
    158 Cromwell Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-13 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    67 LORDSHIP LTD
    13797232
    158 Cromwell Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    YJ 2 ESTATE LTD
    16688903 12767138
    158 Cromwell Road, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    2025-09-02 ~ 2025-11-04
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    2025-11-26 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.