Background WavePink WaveYellow Wave

HERTFORD INVESTMENT PROPERTIES LIMITED (04425145)

HERTFORD INVESTMENT PROPERTIES LIMITED (04425145) is an active UK company. incorporated on 25 April 2002. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HERTFORD INVESTMENT PROPERTIES LIMITED has been registered for 23 years. Current directors include RICOTTA, Giuseppe.

Company Number
04425145
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
57-59 High Street, Hoddesdon, EN11 8TQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RICOTTA, Giuseppe
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD INVESTMENT PROPERTIES LIMITED

HERTFORD INVESTMENT PROPERTIES LIMITED is an active company incorporated on 25 April 2002 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HERTFORD INVESTMENT PROPERTIES LIMITED was registered 23 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 23 years ago

Company No

04425145

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

57-59 High Street Hoddesdon, EN11 8TQ,

Previous Addresses

1St Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL
From: 31 March 2011To: 17 December 2014
Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ
From: 25 April 2002To: 31 March 2011
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
New Owner
Jul 18
Loan Secured
Jul 20
Owner Exit
Aug 20
Loan Secured
Aug 21
Loan Secured
Aug 22
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 24
Loan Secured
Sept 24
Loan Secured
Mar 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RICOTTA, Giuseppe

Active
High Street, HoddesdonEN11 8TQ
Born October 1966
Director
Appointed 04 Nov 2014

WRIGHT, Paul

Resigned
Sollershott West, Letchworth Garden CitySG6 3PU
Secretary
Appointed 25 Apr 2002
Resigned 15 Jul 2014

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 25 Apr 2002

FORBES, Aaran

Resigned
North Barn, RushdenSG9 0SP
Born February 1967
Director
Appointed 25 Apr 2002
Resigned 05 Nov 2014

WRIGHT, Paul William

Resigned
Sollershott West, Letchworth Garden CitySG6 3PU
Born October 1965
Director
Appointed 25 Apr 2002
Resigned 15 Jul 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Giuseppina Ricotta

Ceased
White Stubbs Lane, BroxbourneEN10 7QA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2018
Ceased 22 Jun 2018
1st Floor, HoddesdonEN11 8TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2018

Mr Giuseppe Ricotta

Active
High Street, HoddesdonEN11 8TQ
Born October 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
9 February 2003
225Change of Accounting Reference Date
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
88(2)R88(2)R
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation