Background WavePink WaveYellow Wave

HARTFORD HOUSE MANAGEMENT LIMITED (04492661)

HARTFORD HOUSE MANAGEMENT LIMITED (04492661) is an active UK company. incorporated on 23 July 2002. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. HARTFORD HOUSE MANAGEMENT LIMITED has been registered for 23 years. Current directors include AKUA NAGORSEN-MEW, Sonja, PEARSON, Shaun, SILVER COURTNEY, Juliet Wendy.

Company Number
04492661
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
4 Valley Bridge Parade, Scarborough, YO11 2PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKUA NAGORSEN-MEW, Sonja, PEARSON, Shaun, SILVER COURTNEY, Juliet Wendy
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD HOUSE MANAGEMENT LIMITED

HARTFORD HOUSE MANAGEMENT LIMITED is an active company incorporated on 23 July 2002 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. HARTFORD HOUSE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000, 99999)

Status

active

Active since 23 years ago

Company No

04492661

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

4 Valley Bridge Parade Scarborough, YO11 2PF,

Previous Addresses

Hartford House 7 Westwood Scarborough North Yorkshire YO11 2JD
From: 23 July 2002To: 23 February 2017
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 19
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

AKUA NAGORSEN-MEW, Sonja

Active
Valley Bridge Parade, ScarboroughYO11 2PF
Born July 1975
Director
Appointed 05 Mar 2013

PEARSON, Shaun

Active
Hartford House, ScarboroughYO11 2JD
Born August 1968
Director
Appointed 16 Jun 2015

SILVER COURTNEY, Juliet Wendy

Active
PO BOX 1009, MonetaIRISH
Born January 1966
Director
Appointed 06 May 2005

DRESSER, Steven

Resigned
Flat 2 Hartford House, ScarboroughYO11 2JD
Secretary
Appointed 12 Oct 2004
Resigned 12 Mar 2019

MARSHALL, Timothy Stuart

Resigned
28 Morley Drive, ScarboroughYO13 9LF
Secretary
Appointed 23 Jul 2002
Resigned 12 Oct 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2002

AVISON, Rita

Resigned
Flat 4 Hartford House, ScarboroughYO11 2JD
Born September 1949
Director
Appointed 12 Oct 2004
Resigned 05 Mar 2013

BARNINGHAM, Janet Mary

Resigned
Flat 3 Hartford House, ScarboroughYO11 2JD
Born December 1944
Director
Appointed 12 Oct 2004
Resigned 06 May 2005

DRESSER, Steven

Resigned
Flat 2 Hartford House, ScarboroughYO11 2JD
Born July 1952
Director
Appointed 12 Oct 2004
Resigned 14 May 2019

GEDDES, Simon

Resigned
Flat 1 Hartford House, ScarboroughYO11 2JD
Born April 1969
Director
Appointed 12 Oct 2004
Resigned 30 Sept 2005

GIBSON, John

Resigned
Flat 5 Hartfield House, ScarboroughYO11 2JD
Born July 1935
Director
Appointed 12 Sept 2007
Resigned 11 Nov 2025

MARSDEN, Rowena

Resigned
Flat 5 7 Westwood, ScarboroughYO11 2JD
Born October 1956
Director
Appointed 12 Oct 2004
Resigned 12 Sept 2007

MARSHALL, Timothy Stuart

Resigned
28 Morley Drive, ScarboroughYO13 9LF
Born January 1962
Director
Appointed 23 Jul 2002
Resigned 12 Oct 2004

SINGLETON, Michael John

Resigned
Brambling Barn, YorkYO62 4AT
Born January 1960
Director
Appointed 23 Jul 2002
Resigned 12 Oct 2004

SPINK, Keith Havelock

Resigned
Flat 1 Hartford House, ScarboroughYO11 2JD
Born February 1934
Director
Appointed 30 Sept 2005
Resigned 05 Jun 2015

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Jul 2002
Resigned 23 Jul 2002

Persons with significant control

1

Mr Steven Dresser

Active
Valley Bridge Parade, ScarboroughYO11 2PF
Born July 1952

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2013
AP01Appointment of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288cChange of Particulars
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
88(2)R88(2)R
Memorandum Articles
4 September 2002
MEM/ARTSMEM/ARTS
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
287Change of Registered Office
Incorporation Company
23 July 2002
NEWINCIncorporation