Background WavePink WaveYellow Wave

HART HOUSE MANAGEMENT LIMITED (03533935)

HART HOUSE MANAGEMENT LIMITED (03533935) is an active UK company. incorporated on 24 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HART HOUSE MANAGEMENT LIMITED has been registered for 28 years. Current directors include CAUSTON, Clare Rebecca, JULIUS, Deanne Shirley, Dame, LEIGH, Esther Sylvia and 3 others.

Company Number
03533935
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
83 Goswell Road, London, EC1V 7ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAUSTON, Clare Rebecca, JULIUS, Deanne Shirley, Dame, LEIGH, Esther Sylvia, LEONARDI, Marcello Emilio, LEYLAND, Richard, PRENTICE, Michael Barron, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HART HOUSE MANAGEMENT LIMITED

HART HOUSE MANAGEMENT LIMITED is an active company incorporated on 24 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HART HOUSE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03533935

LTD Company

Age

28 Years

Incorporated 24 March 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

83 Goswell Road London, EC1V 7ER,

Previous Addresses

Hart House 8-9 Giltspur Street London EC1A 9DE
From: 24 March 1998To: 20 July 2023
Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 12
Director Left
May 18
Director Joined
May 18
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

FOWLER, John

Active
Goswell Road, LondonEC1V 7ER
Secretary
Appointed 17 Jul 2023

CAUSTON, Clare Rebecca

Active
Goswell Road, LondonEC1V 7ER
Born February 1959
Director
Appointed 23 May 2018

JULIUS, Deanne Shirley, Dame

Active
Giltspur Street, LondonEC1A 9DE
Born April 1949
Director
Appointed 25 Feb 2023

LEIGH, Esther Sylvia

Active
Giltspur Street, LondonEC1A 9DE
Born November 1940
Director
Appointed 25 Feb 2023

LEONARDI, Marcello Emilio

Active
Flat E, LondonEC1A 9DE
Born March 1977
Director
Appointed 26 May 2005

LEYLAND, Richard

Active
Flat F, LondonEC1A 9DE
Born June 1970
Director
Appointed 25 Apr 2007

PRENTICE, Michael Barron, Dr

Active
Flat C,Hart House, LondonEC1A 9DE
Born April 1957
Director
Appointed 26 Oct 1999

PRENTICE, Michael Barron, Dr

Resigned
Flat C,Hart House, LondonEC1A 9DE
Secretary
Appointed 26 Oct 1999
Resigned 17 Jul 2023

THOMPSON, Stephen

Resigned
28 Grena Road, RichmondTW9 1XS
Secretary
Appointed 24 Mar 1998
Resigned 27 Oct 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 1998
Resigned 24 Mar 1998

CAUSTON, Richard Waters

Resigned
1-3 Newbury Street, LondonEC1A 7HU
Born August 1958
Director
Appointed 29 Oct 2012
Resigned 05 May 2018

HARVEY, Ian Alexander

Resigned
Flat D, LondonEC1A 9DE
Born February 1945
Director
Appointed 27 Jul 2005
Resigned 25 Feb 2023

LEIGH, Samuel Alan

Resigned
Flat A, LondonEC1A 9DE
Born September 1936
Director
Appointed 01 Oct 2002
Resigned 25 Feb 2023

MORGAN, Philippa

Resigned
Flat D,8 Giltspur Street, LondonEC1A 9DE
Born August 1954
Director
Appointed 26 Oct 1999
Resigned 27 Jul 2005

MURISON, Fergus William

Resigned
8/9 Giltspur Street,Flat A, LondonEC1A 9DE
Born August 1958
Director
Appointed 26 Oct 1999
Resigned 30 Sept 2002

SMEDLEY, Elliot James

Resigned
8-9f Giltspur Street, LondonEC1A 9DE
Born September 1971
Director
Appointed 26 Oct 1999
Resigned 25 Apr 2007

THOMPSON, Stephen

Resigned
28 Grena Road, RichmondTW9 1XS
Born August 1959
Director
Appointed 24 Mar 1998
Resigned 27 Oct 1999

WHALE, Michael Henry

Resigned
4 Devereux Lane, LondonSW13 8DA
Born May 1938
Director
Appointed 24 Mar 1998
Resigned 27 Oct 1999
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
225Change of Accounting Reference Date
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1998
288bResignation of Director or Secretary
Incorporation Company
24 March 1998
NEWINCIncorporation