Background WavePink WaveYellow Wave

41 HERTFORD STREET LIMITED (06495030)

41 HERTFORD STREET LIMITED (06495030) is an active UK company. incorporated on 6 February 2008. with registered office in Angmering. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 HERTFORD STREET LIMITED has been registered for 18 years. Current directors include HICKEY, David Christopher, PLASKETT, Martyn Peter.

Company Number
06495030
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
Malt Barn Cottage, Angmering, BN16 4BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HICKEY, David Christopher, PLASKETT, Martyn Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 HERTFORD STREET LIMITED

41 HERTFORD STREET LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Angmering. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 HERTFORD STREET LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06495030

LTD Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Malt Barn Cottage Weavers Hill Angmering, BN16 4BE,

Previous Addresses

2 Old Court Mews 311a Chase Road London N14 6JS
From: 2 July 2014To: 13 March 2023
95 Station Road Hampton Middx TW12 2BD
From: 6 February 2008To: 2 July 2014
Timeline

3 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Oct 09
Director Left
Jul 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABLESAFE LIMITED

Active
Weavers Hill, AngmeringBN16 4BE
Corporate secretary
Appointed 24 Jun 2009

HICKEY, David Christopher

Active
Weavers Hill, AngmeringBN16 4BE
Born July 1974
Director
Appointed 01 Jul 2009

PLASKETT, Martyn Peter

Active
Weavers Hill, AngmeringBN16 4BE
Born December 1962
Director
Appointed 11 Apr 2008

PLASKETT, Martyn Peter

Resigned
Av Vieira Souto, Ipanema22420 000
Secretary
Appointed 11 Apr 2008
Resigned 24 Jun 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 06 Feb 2008
Resigned 11 Apr 2008

DAVIS, Andrew

Resigned
311a Chase Road, LondonN14 6JS
Born March 1972
Director
Appointed 21 Mar 2009
Resigned 02 Jul 2018

HYETT, Alexander Edward

Resigned
The Stables, WakefieldWF4 2EB
Born December 1962
Director
Appointed 11 Apr 2008
Resigned 01 Jul 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 06 Feb 2008
Resigned 16 Apr 2008
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 July 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2009
AA01Change of Accounting Reference Date
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
3 April 2009
353353
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Incorporation Company
6 February 2008
NEWINCIncorporation