Background WavePink WaveYellow Wave

HARTSMIL LIMITED (01119865)

HARTSMIL LIMITED (01119865) is an active UK company. incorporated on 25 June 1973. with registered office in Waltham Abbey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARTSMIL LIMITED has been registered for 52 years. Current directors include TRAVERS, Malcolm John, TRAVERS, Margaret, TRAVERS, Martin Kevin and 2 others.

Company Number
01119865
Status
active
Type
ltd
Incorporated
25 June 1973
Age
52 years
Address
Peartree Farm, Waltham Abbey, EN9 2EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TRAVERS, Malcolm John, TRAVERS, Margaret, TRAVERS, Martin Kevin, TRAVERS, Michelle Kathleen, TRAVERS, Roderick Ernest
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTSMIL LIMITED

HARTSMIL LIMITED is an active company incorporated on 25 June 1973 with the registered office located in Waltham Abbey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARTSMIL LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01119865

LTD Company

Age

52 Years

Incorporated 25 June 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

BIOMARSH HOLDINGS LTD
From: 22 June 2011To: 23 November 2022
TRAVERS PIGGERIES LIMITED
From: 25 June 1973To: 22 June 2011
Contact
Address

Peartree Farm Holyfield Waltham Abbey, EN9 2EW,

Previous Addresses

Biomarsh House Fountain Drive Mead Lane Hertford Hertfordshire SG13 7UB England
From: 24 July 2019To: 29 March 2021
Peartree Farm Holyfield Waltham Abbey Essex EN9 2EW
From: 25 June 1973To: 24 July 2019
Timeline

35 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jun 73
Director Left
Jun 11
Funding Round
Apr 12
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jun 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
May 18
Loan Secured
Feb 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TRAVERS, Malcolm John

Active
Holyfield, Waltham AbbeyEN9 2EW
Born November 1975
Director
Appointed 27 Mar 2017

TRAVERS, Margaret

Active
Holyfield, Waltham AbbeyEN9 2EW
Born January 1954
Director
Appointed 27 Mar 2017

TRAVERS, Martin Kevin

Active
Holyfield, Waltham AbbeyEN9 2EW
Born February 1977
Director
Appointed 03 Dec 2013

TRAVERS, Michelle Kathleen

Active
Holyfield, Waltham AbbeyEN9 2EW
Born June 1978
Director
Appointed 27 Mar 2017

TRAVERS, Roderick Ernest

Active
Holyfield, Waltham AbbeyEN9 2EW
Born October 1945
Director
Appointed N/A

BIRD, Joyce Margurite

Resigned
Peartree Farm Holyfield, Waltham AbbeyEN9 2EW
Secretary
Appointed N/A
Resigned 31 Dec 1992

TRAVERS, Margaret

Resigned
Peartree Farm Holyfield, Waltham AbbeyEN9 2EW
Secretary
Appointed 31 Dec 1992
Resigned 24 Jun 2011

TRAVERS, Margaret

Resigned
Peartree Farm Holyfield, Waltham AbbeyEN9 2EW
Born January 1954
Director
Appointed N/A
Resigned 24 Jun 2011

Persons with significant control

3

1 Active
2 Ceased

The Travers Family Trust

Active
Holyfield, Waltham AbbeyEN9 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2022

Mr Roderick Ernest Travers

Ceased
Holyfield, Waltham AbbeyEN9 2EW
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Jul 2022
Ceased 22 Jul 2022

Mrs Margaret Travers

Ceased
Holyfield, Waltham AbbeyEN9 2EW
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Jul 2022
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Certificate Change Of Name Company
23 November 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
20 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
31 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
31 July 2014
CC04CC04
Resolution
31 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Resolution
3 November 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Incorporation Company
25 June 1973
NEWINCIncorporation