Background WavePink WaveYellow Wave

COURT HARVEST HOMES LIMITED (01828044)

COURT HARVEST HOMES LIMITED (01828044) is an active UK company. incorporated on 27 June 1984. with registered office in Hitchin. The company operates in the Construction sector, engaged in construction of commercial buildings. COURT HARVEST HOMES LIMITED has been registered for 41 years. Current directors include HAYHURST, Robin Christopher, HAYHURST, Vivienne Gwendoline.

Company Number
01828044
Status
active
Type
ltd
Incorporated
27 June 1984
Age
41 years
Address
Pentlands, Hitchin, SG4 7TR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HAYHURST, Robin Christopher, HAYHURST, Vivienne Gwendoline
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT HARVEST HOMES LIMITED

COURT HARVEST HOMES LIMITED is an active company incorporated on 27 June 1984 with the registered office located in Hitchin. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. COURT HARVEST HOMES LIMITED was registered 41 years ago.(SIC: 41201)

Status

active

Active since 41 years ago

Company No

01828044

LTD Company

Age

41 Years

Incorporated 27 June 1984

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HERTS. HARVEST HOMES LIMITED
From: 5 December 1984To: 15 May 1985
EDGEASSET LIMITED
From: 27 June 1984To: 5 December 1984
Contact
Address

Pentlands Butchers Lane Hitchin, SG4 7TR,

Previous Addresses

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom
From: 23 February 2024To: 5 February 2025
Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England
From: 7 December 2015To: 23 February 2024
C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England
From: 7 December 2015To: 7 December 2015
C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England
From: 4 December 2015To: 7 December 2015
Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA
From: 27 June 1984To: 4 December 2015
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAYHURST, Vivienne Gwendoline

Active
Butchers Lane, HitchinSG4 7TR
Secretary
Appointed 01 Jun 2014

HAYHURST, Robin Christopher

Active
Pindar Road, HoddesdonEN11 0FJ
Born January 1967
Director
Appointed 21 Jul 2021

HAYHURST, Vivienne Gwendoline

Active
Butchers Lane, HitchinSG4 7TR
Born September 1941
Director
Appointed 01 Jun 2014

HAYHURST, Amanda Jane

Resigned
1 Ladygrove Cottages, PrestonSG4 7SA
Secretary
Appointed 01 Jun 2006
Resigned 01 Jun 2014

HAYHURST, Vivienne Gwendoline

Resigned
Dinsley Field School Lane, HitchinSG4 7UE
Secretary
Appointed 20 Apr 1993
Resigned 01 Jun 2006

THRAVES, Eric William

Resigned
10 Farriers Close, HitchinSG4 8DU
Secretary
Appointed N/A
Resigned 17 Apr 1993

HAYHURST, Amanda Jane

Resigned
1 Ladygrove Cottages, PrestonSG4 7SA
Born March 1965
Director
Appointed 01 Jun 2006
Resigned 01 Jun 2014

HAYHURST, Brian

Resigned
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born March 1937
Director
Appointed N/A
Resigned 04 Jan 2021

HAYHURST, Vivienne Gwendoline

Resigned
Dinsley Field School Lane, HitchinSG4 7UE
Born September 1941
Director
Appointed N/A
Resigned 01 Jun 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Brian Hayhurst

Ceased
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2019
Ceased 04 Jan 2021

Mrs Vivienne Gwendoline Hayhurst

Active
Pindar Road, HoddesdonEN11 0FJ
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2019
Crossbrook Street, Waltham CrossEN8 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Legacy
13 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
25 January 1991
288288
Legacy
17 December 1990
395Particulars of Mortgage or Charge
Legacy
19 September 1990
395Particulars of Mortgage or Charge
Legacy
9 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
7 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
1 September 1989
395Particulars of Mortgage or Charge
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
11 February 1989
403aParticulars of Charge Subject to s859A
Legacy
6 February 1989
288288
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Legacy
28 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Legacy
25 February 1988
PUC 2PUC 2
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
23 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
1 September 1986
363363
Legacy
11 August 1986
363363
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts