Background WavePink WaveYellow Wave

HARTOV LIMITED (07144834)

HARTOV LIMITED (07144834) is an active UK company. incorporated on 3 February 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARTOV LIMITED has been registered for 16 years. Current directors include SHAPIRO, Harvey, SHAPIRO, Tovah.

Company Number
07144834
Status
active
Type
ltd
Incorporated
3 February 2010
Age
16 years
Address
Cavendish House First Floor, London, NW4 4DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAPIRO, Harvey, SHAPIRO, Tovah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTOV LIMITED

HARTOV LIMITED is an active company incorporated on 3 February 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARTOV LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07144834

LTD Company

Age

16 Years

Incorporated 3 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Cavendish House First Floor 13 Lodge Road London, NW4 4DD,

Previous Addresses

The Exchange Building 4, Ground Floor Brent Cross Gardens London NW4 3RJ
From: 5 February 2010To: 9 May 2019
C/O S.E. Land & Estate Group of Companies the Exchange Building 4 Brent Cross Gardens London NW4 3RJ United Kingdom
From: 3 February 2010To: 5 February 2010
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Company Founded
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 11
Funding Round
Mar 14
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Mar 21
Loan Secured
Jul 21
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NERDEN, Marc

Active
Building 4, Ground Floor, LondonNW4 3RJ
Secretary
Appointed 03 Feb 2010

SHAPIRO, Harvey

Active
First Floor, LondonNW4 4DD
Born March 1966
Director
Appointed 03 Feb 2010

SHAPIRO, Tovah

Active
First Floor, LondonNW4 4DD
Born January 1976
Director
Appointed 03 Feb 2010

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 03 Feb 2010
Resigned 03 Feb 2010

NERDEN, Marc Justin

Resigned
Building 4, Ground Floor, LondonNW4 3RJ
Born January 1971
Director
Appointed 03 Feb 2010
Resigned 03 Feb 2010

Persons with significant control

1

Combined Capital Limited

Active
The Exchange, LondonNW4 3RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Incorporation Company
3 February 2010
NEWINCIncorporation