Background WavePink WaveYellow Wave

HARTS HOLIDAY VILLAGE LIMITED (00501420)

HARTS HOLIDAY VILLAGE LIMITED (00501420) is an active UK company. incorporated on 16 November 1951. with registered office in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. HARTS HOLIDAY VILLAGE LIMITED has been registered for 74 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
00501420
Status
active
Type
ltd
Incorporated
16 November 1951
Age
74 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTS HOLIDAY VILLAGE LIMITED

HARTS HOLIDAY VILLAGE LIMITED is an active company incorporated on 16 November 1951 with the registered office located in Bexhill-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. HARTS HOLIDAY VILLAGE LIMITED was registered 74 years ago.(SIC: 55201)

Status

active

Active since 74 years ago

Company No

00501420

LTD Company

Age

74 Years

Incorporated 16 November 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HART'S HOLIDAY CAMPS LIMITED
From: 16 November 1951To: 1 April 1992
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Coghurst Hall Ivyhouse Lane, Ore, Hastings East Sussex TN35 4NP
From: 16 November 1951To: 29 January 2016
Timeline

9 key events • 1951 - 2022

Funding Officers Ownership
Company Founded
Nov 51
Director Left
Mar 11
Director Joined
Jan 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 27 Oct 2020

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 01 Oct 2020

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

BULL, David Peter

Resigned
Coghurst Hall, HastingsTN35 4NP
Secretary
Appointed N/A
Resigned 17 Jan 2006

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 17 Jan 2006
Resigned 14 Oct 2020

WOODMANSEY, Jonathan Kirk

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 14 Oct 2020
Resigned 27 Oct 2020

BULL, David Peter

Resigned
Coghurst Hall, HastingsTN35 4NP
Born August 1951
Director
Appointed N/A
Resigned 28 Feb 2011

CLISH, Anthony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 17 Jan 2006
Resigned 11 Apr 2022

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1963
Director
Appointed 17 Jan 2006
Resigned 14 Oct 2020

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 17 Jan 2006
Resigned 11 Apr 2022

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 28 Nov 2018
Resigned 11 Apr 2022

WATSON, Alan James

Resigned
Musketeers, DymchurchTN29 0LE
Born April 1938
Director
Appointed N/A
Resigned 17 Jan 2006

Persons with significant control

1

Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 September 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2003
AAAnnual Accounts
Legacy
27 July 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1999
AAAnnual Accounts
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Resolution
23 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
14 July 1992
287Change of Registered Office
Legacy
22 May 1992
363aAnnual Return
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1991
363aAnnual Return
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
31 August 1990
395Particulars of Mortgage or Charge
Legacy
31 August 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 June 1990
AUDAUD
Legacy
15 May 1990
287Change of Registered Office
Legacy
15 May 1990
363363
Legacy
15 May 1990
225(1)225(1)
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
7 July 1989
363363
Legacy
7 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
12 May 1989
AC05AC05
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Legacy
4 December 1987
288288
Legacy
17 September 1987
288288
Accounts With Accounts Type Small
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Incorporation Company
16 November 1951
NEWINCIncorporation
Miscellaneous
16 November 1951
MISCMISC