Background WavePink WaveYellow Wave

HART HOMES (WATFORD) LIMITED (10250718)

HART HOMES (WATFORD) LIMITED (10250718) is an active UK company. incorporated on 24 June 2016. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HART HOMES (WATFORD) LIMITED has been registered for 9 years. Current directors include BARNARD, Tina Jane, GOUGH, Alan, HOY, Justine Claire and 1 others.

Company Number
10250718
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
Gateway House, Watford, WD17 1LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BARNARD, Tina Jane, GOUGH, Alan, HOY, Justine Claire, WHELAN, Gregory Charles
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HART HOMES (WATFORD) LIMITED

HART HOMES (WATFORD) LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HART HOMES (WATFORD) LIMITED was registered 9 years ago.(SIC: 55900)

Status

active

Active since 9 years ago

Company No

10250718

LTD Company

Age

9 Years

Incorporated 24 June 2016

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 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Gateway House 59 Clarendon Road Watford, WD17 1LA,

Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Feb 17
Funding Round
Jun 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

FOX, Amy Elizabeth

Active
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 18 Oct 2023

BARNARD, Tina Jane

Active
59 Clarendon Road, WatfordWD17 1LA
Born February 1963
Director
Appointed 24 Jun 2016

GOUGH, Alan

Active
59 Clarendon Road, WatfordWD17 1LA
Born August 1965
Director
Appointed 19 Oct 2022

HOY, Justine Claire

Active
59 Clarendon Road, WatfordWD17 1LA
Born April 1975
Director
Appointed 24 Feb 2025

WHELAN, Gregory Charles

Active
59 Clarendon Road, WatfordWD17 1LA
Born October 1980
Director
Appointed 01 Aug 2025

ACKAH, Bernice Afibah

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 01 Apr 2022
Resigned 17 Oct 2023

BARNARD, Tina

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 24 Jun 2016
Resigned 01 Apr 2022

COGAN, Peter

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born November 1972
Director
Appointed 01 Apr 2025
Resigned 31 Jul 2025

DONEY, Hannah Louise

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born June 1984
Director
Appointed 19 Oct 2022
Resigned 24 Feb 2025

GOUGH, Alan Victor

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born August 1965
Director
Appointed 07 Sept 2020
Resigned 01 Apr 2022

GOUGH, Alan Victor

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born August 1965
Director
Appointed 24 Jun 2016
Resigned 04 Apr 2020

HOLLAND, Vivien Anne

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born December 1966
Director
Appointed 01 Apr 2022
Resigned 19 Oct 2022

LEWIS, Tony

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born June 1971
Director
Appointed 24 Jun 2016
Resigned 01 Nov 2016

MAQSOOD, Ayaz

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born July 1970
Director
Appointed 27 Jun 2022
Resigned 19 Oct 2022

RICHMOND, Paul Jeremy

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born October 1978
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2025

SCOTT, Alison

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born May 1968
Director
Appointed 04 Apr 2020
Resigned 01 Apr 2022

TUCK, Elaine

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born August 1983
Director
Appointed 28 May 2020
Resigned 07 Sept 2020

WAGSTAFFE, Joanne, Ms.

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born December 1967
Director
Appointed 24 Jun 2016
Resigned 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Incorporation Company
24 June 2016
NEWINCIncorporation