Background WavePink WaveYellow Wave

LP HART LTD (08523790)

LP HART LTD (08523790) is an active UK company. incorporated on 10 May 2013. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LP HART LTD has been registered for 12 years. Current directors include KUROPATWA, Alexander.

Company Number
08523790
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
9 Worton Park, Witney, OX29 4SX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KUROPATWA, Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP HART LTD

LP HART LTD is an active company incorporated on 10 May 2013 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LP HART LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08523790

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

LONDON PLACE HART LIMITED
From: 10 May 2013To: 14 September 2015
Contact
Address

9 Worton Park Cassington Witney, OX29 4SX,

Previous Addresses

93-94 West Street Farnham Surrey GU9 7EB United Kingdom
From: 25 April 2023To: 15 January 2025
Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom
From: 19 April 2023To: 25 April 2023
Chester House 81-83 Fulham High Street London SW6 3JA England
From: 20 May 2018To: 19 April 2023
Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England
From: 16 July 2017To: 20 May 2018
Suite 100a Purley Way Croydon CR0 0XZ England
From: 11 May 2016To: 16 July 2017
Lancaster Suite 7 Airport House Purley Way Croydon Cro 0Xz
From: 15 May 2015To: 11 May 2016
Lydmore House St Anns Fort Kings Lynn Norfolk PE30 2EU
From: 10 May 2013To: 15 May 2015
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Director Left
May 13
Company Founded
May 13
Director Joined
May 13
Loan Secured
Jun 15
Funding Round
Nov 15
Loan Secured
Mar 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KUROPATWA, Alexander

Active
Worton Park, WitneyOX29 4SX
Born November 1970
Director
Appointed 23 Sept 2024

TRAVERS, Guy Michael James

Resigned
Purley Way, CroydonCR0 0XZ
Secretary
Appointed 10 May 2013
Resigned 09 May 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 10 May 2013
Resigned 10 May 2013

HILL, Simon John Crassweller

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Born April 1966
Director
Appointed 10 May 2013
Resigned 19 Apr 2023

JAMES, Alistair Reynette

Resigned
West Street, FarnhamGU9 7EB
Born January 1965
Director
Appointed 19 Apr 2023
Resigned 23 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
West Street, FarnhamGU9 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023
81-83 Fulham High Street, LondonSW6 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Apr 2023

Mrs Patricia Hill

Ceased
Purley Way, CroydonCR0 0XZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2017

Mr Simon John Crassweller Hill

Ceased
Purley Way, CroydonCR0 0XZ
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Incorporation Company
10 May 2013
NEWINCIncorporation