Background WavePink WaveYellow Wave

HATHERLEY LIMITED (03533833)

HATHERLEY LIMITED (03533833) is an active UK company. incorporated on 24 March 1998. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HATHERLEY LIMITED has been registered for 28 years. Current directors include SAFFER, Spencer Harry, SANDS, Graeme David.

Company Number
03533833
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
15/17 Wood Street, Hertfordshire, EN5 4AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAFFER, Spencer Harry, SANDS, Graeme David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATHERLEY LIMITED

HATHERLEY LIMITED is an active company incorporated on 24 March 1998 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HATHERLEY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03533833

LTD Company

Age

28 Years

Incorporated 24 March 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

15/17 Wood Street Barnet Hertfordshire, EN5 4AT,

Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAFFER, Spencer Harry

Active
15/17 Wood Street, HertfordshireEN5 4AT
Secretary
Appointed 24 Apr 1998

SAFFER, Spencer Harry

Active
15/17 Wood Street, HertfordshireEN5 4AT
Born February 1965
Director
Appointed 24 Apr 1998

SANDS, Graeme David

Active
15/17 Wood Street, HertfordshireEN5 4AT
Born May 1962
Director
Appointed 24 Apr 1998

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 24 Mar 1998
Resigned 24 Apr 1998

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 24 Mar 1998
Resigned 24 Apr 1998

Persons with significant control

2

Mr Spencer Harry Saffer

Active
15/17 Wood Street, HertfordshireEN5 4AT
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Graeme David Sands

Active
15/17 Wood Street, HertfordshireEN5 4AT
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Legacy
8 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
225Change of Accounting Reference Date
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
287Change of Registered Office
Incorporation Company
24 March 1998
NEWINCIncorporation