Background WavePink WaveYellow Wave

HART MARKETING SERVICES LIMITED (04325010)

HART MARKETING SERVICES LIMITED (04325010) is an active UK company. incorporated on 19 November 2001. with registered office in Sandhurst. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HART MARKETING SERVICES LIMITED has been registered for 24 years.

Company Number
04325010
Status
active
Type
ltd
Incorporated
19 November 2001
Age
24 years
Address
6 Vulcan Way, Sandhurst, GU47 9DB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HART MARKETING SERVICES LIMITED

HART MARKETING SERVICES LIMITED is an active company incorporated on 19 November 2001 with the registered office located in Sandhurst. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HART MARKETING SERVICES LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04325010

LTD Company

Age

24 Years

Incorporated 19 November 2001

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 25 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

PRO LINE SECURITY SERVICES LIMITED
From: 6 August 2002To: 6 February 2003
QUEENSDALE (TRADING) LIMITED
From: 19 November 2001To: 6 August 2002
Contact
Address

6 Vulcan Way Sandhurst, GU47 9DB,

Previous Addresses

Sl Investment Management Ltd One City Place Queens Road Chester CH1 3BQ England
From: 16 June 2017To: 14 January 2020
C/O Sl Investment Management Ltd 8/11 Grosvenor Court, Foregate Street Chester Cheshire CH1 1HG
From: 6 November 2012To: 16 June 2017
C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England
From: 1 June 2011To: 6 November 2012
C/O Oilver & Co 30 Watergate Street Chester Cheshire CH1 2LA
From: 9 December 2009To: 1 June 2011
C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX
From: 19 November 2001To: 9 December 2009
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jul 19
Director Left
Aug 19
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Aug 25
Director Left
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Legacy
8 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2008
AAAnnual Accounts
Legacy
4 June 2008
287Change of Registered Office
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Statement Of Affairs
13 February 2004
SASA
Legacy
13 February 2004
88(2)R88(2)R
Statement Of Affairs
13 February 2004
SASA
Legacy
13 February 2004
88(2)R88(2)R
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
88(2)R88(2)R
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
123Notice of Increase in Nominal Capital
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2003
363aAnnual Return
Legacy
10 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2002
225Change of Accounting Reference Date
Incorporation Company
19 November 2001
NEWINCIncorporation