Background WavePink WaveYellow Wave

HAART LIMITED (01980572)

HAART LIMITED (01980572) is an active UK company. incorporated on 21 January 1986. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HAART LIMITED has been registered for 40 years. Current directors include HURDLE, Mark Edward, SMITH, Paul Alick.

Company Number
01980572
Status
active
Type
ltd
Incorporated
21 January 1986
Age
40 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HURDLE, Mark Edward, SMITH, Paul Alick
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAART LIMITED

HAART LIMITED is an active company incorporated on 21 January 1986 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HAART LIMITED was registered 40 years ago.(SIC: 68310)

Status

active

Active since 40 years ago

Company No

01980572

LTD Company

Age

40 Years

Incorporated 21 January 1986

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WOOLWICH PROPERTY SERVICES LIMITED
From: 21 January 1986To: 15 January 1999
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

Wellington House Butt Road Colchester Essex CO3 3DA
From: 21 January 1986To: 7 July 2010
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Sept 18
Director Joined
May 19
Owner Exit
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 10 Nov 1998

HURDLE, Mark Edward

Active
Sheepen Place, ColchesterCO3 3LD
Born August 1966
Director
Appointed 07 May 2019

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Born October 1960
Director
Appointed 10 Nov 1998

CUGLEY, John Henry

Resigned
Rhinefield House, CrawleyRH10 4EY
Secretary
Appointed N/A
Resigned 10 Nov 1998

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 29 Nov 2007
Resigned 25 May 2018

BAKER, Trevor Charles

Resigned
17 Nutfields, IghthamTN15 9EA
Born November 1950
Director
Appointed 01 Jul 1994
Resigned 30 Nov 1997

BENARON, David Martin

Resigned
6 Pickwick Way, ChislehurstBR7 6RZ
Born May 1949
Director
Appointed 31 Dec 1996
Resigned 10 Nov 1998

BUSHELL, John Hudson

Resigned
Andorra, OxshottKT22 0HJ
Born October 1941
Director
Appointed N/A
Resigned 01 Jan 1995

GIBBS, Michael John

Resigned
Blue Firs 16 Fourth Avenue, WorthingBN14 9NY
Born April 1931
Director
Appointed N/A
Resigned 31 Dec 1995

GROOM, Richard John

Resigned
Broomers Cottage, HorshamRH13 8PX
Born June 1942
Director
Appointed N/A
Resigned 01 Jul 1994

HARRIS, Albert Thomas

Resigned
2 The Orchard, HuntingdonPE19 4HX
Born October 1950
Director
Appointed N/A
Resigned 10 May 1993

KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull

Resigned
15 Carlyle Square, LondonSW3 6EX
Born March 1935
Director
Appointed N/A
Resigned 01 Jan 1995

KIRKHAM, Donald Herbert

Resigned
2 Chaundrye Close, ElthamSE9 5QB
Born January 1936
Director
Appointed N/A
Resigned 01 Jan 1994

LACEY, Philip Alexander

Resigned
Falcon Lodge New Road, TowcesterNN12 8BW
Born May 1950
Director
Appointed 01 Sept 1993
Resigned 22 Nov 1994

MASON, Colin Andrew

Resigned
4 St Nicola Court, SidcupDA15 5DY
Born July 1959
Director
Appointed N/A
Resigned 15 Aug 1994

OLIVER, Alan Keith

Resigned
By The Brook, OxfordOX18 2AA
Born October 1953
Director
Appointed 31 Dec 1996
Resigned 30 Nov 1997

PEACOCK, Lynne Margaret

Resigned
11 Overhill, WarlinghamCR6 9JR
Born December 1953
Director
Appointed 01 Oct 1996
Resigned 10 Nov 1998

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Born September 1961
Director
Appointed 23 Oct 2008
Resigned 25 May 2018

RAYMOND, Paul Austin

Resigned
Willow Bank House Upper Green, Bury St EdmundsIP28 6PA
Born January 1946
Director
Appointed 01 Dec 1997
Resigned 10 Nov 1998

ROBINSON, Peter James

Resigned
Quintins Rectory Lane, BrastedTN16 1NJ
Born April 1941
Director
Appointed 01 Jan 1994
Resigned 31 Dec 1995

SHAW, Kevin

Resigned
1 Guards Court, AscotSL5 0ES
Born November 1960
Director
Appointed 19 Jan 2000
Resigned 24 Oct 2008

SMITH, Iain David

Resigned
Alderwey Hopgarden Lane, SevenoaksTN13 1PU
Born February 1952
Director
Appointed 15 Aug 1994
Resigned 31 Dec 1995

SMITH, Walter Alick

Resigned
Wellington House, ColchesterCO3 3DA
Born July 1937
Director
Appointed 10 Nov 1998
Resigned 30 Sept 2007

STEWART, Gavin William Nicol

Resigned
Cherrytrees, IpswichIP9 2RJ
Born August 1942
Director
Appointed 15 Feb 1999
Resigned 14 Jul 1999

STEWART, John Morrison

Resigned
7 Chatsworth Close, West WickhamBR4 9QS
Born May 1949
Director
Appointed 01 Jan 1995
Resigned 01 Oct 1996

WILD, Thomas Alan

Resigned
78 Arundel Avenue, SandersteadCR2 8BE
Born May 1950
Director
Appointed N/A
Resigned 31 Dec 1996

WOODARD, Julie Suzanne

Resigned
37 High Street, IpswichIP6 8AL
Born June 1967
Director
Appointed 25 Aug 1999
Resigned 30 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Sheepen Place, ColchesterCO3 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2023

Mr Paul Alick Smith

Ceased
Sheepen Lane, ColchesterCO3 3LD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
3 February 2007
363aAnnual Return
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
363aAnnual Return
Legacy
14 March 2002
288cChange of Particulars
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363aAnnual Return
Legacy
21 April 1999
363(353)363(353)
Legacy
21 April 1999
363(190)363(190)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
287Change of Registered Office
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363aAnnual Return
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
25 July 1997
288cChange of Particulars
Legacy
8 July 1997
287Change of Registered Office
Legacy
6 May 1997
363aAnnual Return
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Auditors Resignation Company
5 August 1996
AUDAUD
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
9 April 1996
363x363x
Legacy
9 April 1996
363(353)363(353)
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363x363x
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
10 January 1995
288288
Legacy
4 October 1994
288288
Resolution
25 July 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
17 April 1994
363x363x
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
8 November 1993
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
27 May 1993
363x363x
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
20 May 1992
363x363x
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
88(2)R88(2)R
Legacy
19 May 1992
123Notice of Increase in Nominal Capital
Legacy
19 May 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Memorandum Articles
25 July 1991
MEM/ARTSMEM/ARTS
Legacy
25 July 1991
288288
Legacy
12 July 1991
88(2)R88(2)R
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363x363x
Memorandum Articles
26 March 1991
MEM/ARTSMEM/ARTS
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
88(2)R88(2)R
Legacy
26 February 1991
123Notice of Increase in Nominal Capital
Resolution
26 February 1991
RESOLUTIONSResolutions
Resolution
26 February 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Resolution
18 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
11 January 1990
288288
Legacy
11 January 1990
225(1)225(1)
Legacy
27 September 1989
288288
Legacy
21 September 1989
88(2)R88(2)R
Legacy
27 April 1989
287Change of Registered Office
Memorandum Articles
19 April 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
3 April 1989
88(2)Return of Allotment of Shares
Legacy
3 April 1989
123Notice of Increase in Nominal Capital
Resolution
3 April 1989
RESOLUTIONSResolutions
Legacy
20 October 1988
88(2)Return of Allotment of Shares
Legacy
20 October 1988
123Notice of Increase in Nominal Capital
Resolution
20 October 1988
RESOLUTIONSResolutions
Legacy
10 October 1988
288288
Accounts With Made Up Date
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
14 December 1987
PUC 2PUC 2
Memorandum Articles
23 November 1987
MEM/ARTSMEM/ARTS
Resolution
5 October 1987
RESOLUTIONSResolutions
Legacy
7 August 1987
288288
Accounts With Made Up Date
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
288288
Legacy
31 July 1987
363363
Resolution
6 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 July 1986
224224
Miscellaneous
21 January 1986
MISCMISC