Background WavePink WaveYellow Wave

HERTFORD HOLDINGS LIMITED (09589243)

HERTFORD HOLDINGS LIMITED (09589243) is an active UK company. incorporated on 13 May 2015. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HERTFORD HOLDINGS LIMITED has been registered for 10 years. Current directors include JAMES, John Hilton, JAMES, Richard John.

Company Number
09589243
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
Chells Manor Lodge, Stevenage, SG2 7RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAMES, John Hilton, JAMES, Richard John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD HOLDINGS LIMITED

HERTFORD HOLDINGS LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HERTFORD HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09589243

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,

Previous Addresses

Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA United Kingdom
From: 13 May 2015To: 6 August 2022
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Company Founded
May 15
Director Left
May 15
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Funding Round
Nov 16
Loan Cleared
Aug 18
Loan Cleared
Aug 22
Loan Cleared
Nov 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Nov 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KOTECHA, Bharatkumar Manilal

Active
2 Manor House Drive, StevenageSG2 7RR
Secretary
Appointed 13 May 2015

JAMES, John Hilton

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1945
Director
Appointed 13 May 2015

JAMES, Richard John

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1971
Director
Appointed 13 May 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 13 May 2015
Resigned 13 May 2015

Persons with significant control

1

Mr John Hilton James

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1945

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
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Resolution
11 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
13 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2015
NEWINCIncorporation