Background WavePink WaveYellow Wave

THE HERTFORD HOUSING COMPANY LIMITED (03701358)

THE HERTFORD HOUSING COMPANY LIMITED (03701358) is an active UK company. incorporated on 20 January 1999. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. THE HERTFORD HOUSING COMPANY LIMITED has been registered for 27 years. Current directors include LUNT, Edward Henry, MOULE, Craig Jon, WHITMORE, James Robert.

Company Number
03701358
Status
active
Type
ltd
Incorporated
20 January 1999
Age
27 years
Address
Sanctuary House Chamber Court, Worcester, WR1 3ZQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LUNT, Edward Henry, MOULE, Craig Jon, WHITMORE, James Robert
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HERTFORD HOUSING COMPANY LIMITED

THE HERTFORD HOUSING COMPANY LIMITED is an active company incorporated on 20 January 1999 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. THE HERTFORD HOUSING COMPANY LIMITED was registered 27 years ago.(SIC: 68201)

Status

active

Active since 27 years ago

Company No

03701358

LTD Company

Age

27 Years

Incorporated 20 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Sanctuary House Chamber Court Castle Street Worcester, WR1 3ZQ,

Previous Addresses

Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ England
From: 3 February 2016To: 6 February 2017
Chamber Court Castle Street Worcester WR1 3ZQ
From: 20 January 1999To: 3 February 2016
Timeline

8 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 13
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Owner Exit
Sept 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SEYMOUR, Nicole

Active
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 23 May 2018

LUNT, Edward Henry

Active
Chamber Court, WorcesterWR1 3ZQ
Born January 1977
Director
Appointed 22 May 2019

MOULE, Craig Jon

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 01 Apr 2008

WHITMORE, James Robert

Active
Chamber Court, WorcesterWR1 3ZQ
Born May 1980
Director
Appointed 01 Jan 2019

ATKINSON, Sophie

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 25 Jul 2014
Resigned 27 Jul 2014

ATKINSON, Sophie

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 23 Jul 2014
Resigned 17 Nov 2017

BOYLES, Lynette

Resigned
104 Huntingdon Road, LondonN2 9DU
Secretary
Appointed 20 Jan 1999
Resigned 01 Oct 2001

MOULE, Craig Jon

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 17 Nov 2017
Resigned 23 May 2018

MOULE, Craig Jon

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 01 Feb 2002
Resigned 23 Jul 2014

BENNETT, David John

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born April 1951
Director
Appointed 01 Apr 2008
Resigned 01 Jan 2019

BENNETT, David John

Resigned
Timberlea House, Moreton-On-LuggHR4 8DQ
Born April 1951
Director
Appointed 20 Jan 1999
Resigned 23 Jul 2003

EVANS, Gilean Mary Rohilla

Resigned
8 Broadlands Close, ReadingRG31 7RP
Born March 1937
Director
Appointed 29 May 2002
Resigned 01 Apr 2008

GARDNER, Hilary

Resigned
7 Chancellor Close, SwindonSN5 6HH
Born March 1959
Director
Appointed 12 Dec 2000
Resigned 01 Apr 2008

HAWKINS, Richard John

Resigned
85 Castle Street, WoodbridgeIP12 1HL
Born September 1944
Director
Appointed 12 Oct 2000
Resigned 03 Jul 2003

JACKSON, David John

Resigned
95 West Ella Road, Kirk EllaHU10 7QR
Born February 1947
Director
Appointed 20 Jan 1999
Resigned 12 Oct 2000

KING, Anthony Neil

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born March 1961
Director
Appointed 28 May 2009
Resigned 26 Sept 2011

MCCORMACK, Thomas

Resigned
72 Compton Road, LondonN21 3NS
Born September 1959
Director
Appointed 20 Jan 1999
Resigned 08 Sept 2000

NASH, Joan Isabel

Resigned
Holcombe Farm, StroudGL6 6RG
Born October 1942
Director
Appointed 20 Jan 1999
Resigned 29 May 2002

STACY, Graham Henry

Resigned
31 Fordington Road, LondonN6 4TD
Born May 1933
Director
Appointed 01 Apr 2008
Resigned 28 May 2009

STACY, Graham Henry

Resigned
31 Fordington Road, LondonN6 4TD
Born May 1933
Director
Appointed 20 Jan 1999
Resigned 29 May 2002

WILLIAMS, Peter John

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born April 1970
Director
Appointed 26 Sept 2011
Resigned 13 Feb 2013

WITHNALL, Christopher John

Resigned
8 Farrier Close, StoneST15 8XP
Born March 1955
Director
Appointed 29 May 2002
Resigned 28 Mar 2008

WOOD, Stephen John

Resigned
Ringsmere, PershoreWR10 3DS
Born May 1958
Director
Appointed 19 Mar 2004
Resigned 24 Nov 2004

Persons with significant control

1

0 Active
1 Ceased
Castle Street, WorcesterWR1 3ZQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
16 July 2018
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
16 July 2018
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Auditors Resignation Company
28 October 2014
AUDAUD
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
27 January 2009
353353
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
15 June 1999
288cChange of Particulars
Legacy
4 June 1999
88(2)R88(2)R
Legacy
4 June 1999
123Notice of Increase in Nominal Capital
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Incorporation Company
20 January 1999
NEWINCIncorporation