Background WavePink WaveYellow Wave

HARTS FARM (NORTH) MANAGEMENT COMPANY LIMITED (04743502)

HARTS FARM (NORTH) MANAGEMENT COMPANY LIMITED (04743502) is an active UK company. incorporated on 24 April 2003. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. HARTS FARM (NORTH) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DRANSFIELD, Philippa, PURVIS, Stuart, UNDERWOOD, Andrew.

Company Number
04743502
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2003
Age
22 years
Address
Nrm, Norwich, NR1 1RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DRANSFIELD, Philippa, PURVIS, Stuart, UNDERWOOD, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTS FARM (NORTH) MANAGEMENT COMPANY LIMITED

HARTS FARM (NORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 April 2003 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARTS FARM (NORTH) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04743502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month 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 weeks left

Last Filed

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

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Nrm 124 Thorpe Road Norwich, NR1 1RS,

Previous Addresses

, Wymondham Business Centre 1 Town Green, Wymondham, Norfolk, NR18 0PN, England
From: 9 March 2021To: 28 February 2025
, C/O Sowerbys Estate Agents, Canterbury House 20 Market Place, Dereham, Norfolk, NR19 2AX, United Kingdom
From: 8 February 2017To: 9 March 2021
, Steggles Larner Property Management, 15 Norwich Street, Dereham, Norfolk, NR19 1BX
From: 24 April 2003To: 8 February 2017
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Dec 10
Director Joined
May 13
Director Left
Mar 14
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Oct 22
Director Left
May 23
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

NRM MANAGING AGENTS LIMITED

Active
124 Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 29 Dec 2025

DRANSFIELD, Philippa

Active
124 Thorpe Road, NorwichNR1 1RS
Born September 1960
Director
Appointed 22 Jan 2026

PURVIS, Stuart

Active
124 Thorpe Road, NorwichNR1 1RS
Born December 1978
Director
Appointed 19 Nov 2025

UNDERWOOD, Andrew

Active
124 Thorpe Road, NorwichNR1 1RS
Born June 1985
Director
Appointed 17 Nov 2025

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 12 May 2003
Resigned 22 Oct 2008

POULTER, Janet Mary

Resigned
24 Speedwell Road, WymondhamNR18 0XQ
Secretary
Appointed 02 Jun 2009
Resigned 28 Feb 2025

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 22 Oct 2008
Resigned 02 Jun 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Apr 2003
Resigned 12 May 2003

NORWICH RESIDENTIAL MANAGEMENT LTD

Resigned
124 Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 28 Feb 2025
Resigned 29 Dec 2025

BOWN, Alison

Resigned
124 Thorpe Road, NorwichNR1 1RS
Born May 1957
Director
Appointed 01 May 2017
Resigned 17 Nov 2025

DUXBURY, Sarah

Resigned
Blackthorn Road, WymondhamNR18 0PY
Born August 1983
Director
Appointed 22 Oct 2008
Resigned 02 Dec 2010

FRENCH, Peter David

Resigned
Blackthorn Road, WymondhamNR18 0PY
Born April 1947
Director
Appointed 15 Jan 2009
Resigned 03 Jul 2009

HARRIS-HINDS, Hazel

Resigned
Baltic Wharf, NorwichNR1 1QA
Born June 1959
Director
Appointed 18 Apr 2013
Resigned 20 Feb 2014

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Born April 1969
Director
Appointed 12 May 2003
Resigned 22 Oct 2008

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 12 May 2003
Resigned 22 Oct 2008

POULTER, Janet Mary

Resigned
124 Thorpe Road, NorwichNR1 1RS
Born December 1942
Director
Appointed 22 Oct 2008
Resigned 07 Oct 2025

SMART, Rosemary Elizabeth

Resigned
1 Town Green, WymondhamNR18 0PN
Born July 1961
Director
Appointed 22 Jul 2020
Resigned 04 Apr 2023

SMITH, Robert George

Resigned
1 Town Green, WymondhamNR18 0PN
Born June 1947
Director
Appointed 09 May 2019
Resigned 17 Oct 2022

SMITH, Robert George

Resigned
44 Marwood Close, WymondhamNR18 0TX
Born June 1947
Director
Appointed 22 Oct 2008
Resigned 31 Jul 2017

UNDERWOOD, Beverly

Resigned
Blackthorn Road, WymondhamNR18 0PY
Born October 1963
Director
Appointed 17 Mar 2009
Resigned 10 Jun 2019

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 24 Apr 2003
Resigned 12 May 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 24 Apr 2003
Resigned 12 May 2003
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
13 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Memorandum Articles
2 March 2010
MEM/ARTSMEM/ARTS
Resolution
2 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
287Change of Registered Office
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288cChange of Particulars
Legacy
23 January 2009
288cChange of Particulars
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
287Change of Registered Office
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
363sAnnual Return (shuttle)
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
225Change of Accounting Reference Date
Incorporation Company
24 April 2003
NEWINCIncorporation