Background WavePink WaveYellow Wave

HARTFORD INVESTMENTS LIMITED (10279969)

HARTFORD INVESTMENTS LIMITED (10279969) is an active UK company. incorporated on 15 July 2016. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HARTFORD INVESTMENTS LIMITED has been registered for 9 years. Current directors include BOYT, Stephen James, DEVENISH, Kalvin Piers, HAUGHTON, Maxwell Kevin and 1 others.

Company Number
10279969
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
C/O Montacs, International House Kingsfield Court, Chester, CH4 9RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOYT, Stephen James, DEVENISH, Kalvin Piers, HAUGHTON, Maxwell Kevin, WELLS, Vernon Bruce
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD INVESTMENTS LIMITED

HARTFORD INVESTMENTS LIMITED is an active company incorporated on 15 July 2016 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HARTFORD INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10279969

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Montacs, International House Kingsfield Court Chester Business Park Chester, CH4 9RF,

Previous Addresses

233 Regus House Herons Way Chester Business Park Chester CH4 9QR England
From: 19 February 2020To: 3 November 2021
Hartford Manor Greenbank Lane Northwich CW8 1HW United Kingdom
From: 27 September 2018To: 19 February 2020
Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ United Kingdom
From: 15 July 2016To: 27 September 2018
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Funding Round
Jul 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Jan 26
1
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOYT, Stephen James

Active
Kingsfield Court, ChesterCH4 9RF
Born May 1962
Director
Appointed 21 Sept 2018

DEVENISH, Kalvin Piers

Active
Kingsfield Court, ChesterCH4 9RF
Born September 1976
Director
Appointed 21 Sept 2018

HAUGHTON, Maxwell Kevin

Active
Kingsfield Court, ChesterCH4 9RF
Born June 1973
Director
Appointed 21 Sept 2018

WELLS, Vernon Bruce

Active
Kingsfield Court, ChesterCH4 9RF
Born September 1984
Director
Appointed 21 Sept 2018

BLACK, Julie

Resigned
Greenbank Lane, NorthwichCW8 1HW
Secretary
Appointed 15 Jul 2016
Resigned 21 Sept 2018

ASHWORTH, Stephen John

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born September 1967
Director
Appointed 15 Jul 2016
Resigned 21 Sept 2018

MOORHOUSE, Darren Charles Lloyd

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born February 1966
Director
Appointed 15 Jul 2016
Resigned 21 Sept 2018

MURRAY, Edward Gordon

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born March 1977
Director
Appointed 15 Jul 2016
Resigned 21 Sept 2018

PARK, Andrew Charles

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born September 1967
Director
Appointed 15 Jul 2016
Resigned 21 Sept 2018

Persons with significant control

8

3 Active
5 Ceased

Anthony Wells

Ceased
Kingsfield Court, ChesterCH4 9RF
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 21 Sept 2018
Ceased 13 Jan 2026

Vernon Wells

Active
Kingsfield Court, ChesterCH4 9RF
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 21 Sept 2018

Mr Neil Simpson

Active
Kingsfield Court, ChesterCH4 9RF
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 21 Sept 2018

Mr Kalvin Piers Devenish

Active
Kingsfield Court, ChesterCH4 9RF
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 21 Sept 2018

Mr Stephen John Ashworth

Ceased
Greenbank Lane, NorthwichCW8 1HW
Born September 1967

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 21 Sept 2018

Mr Andrew Charles Park

Ceased
Greenbank Lane, NorthwichCW8 1HW
Born September 1967

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 21 Sept 2018

Mr Darren Charles Lloyd Moorhouse

Ceased
Greenbank Lane, NorthwichCW8 1HW
Born February 1966

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 21 Sept 2018

Edward Gordon Murrey

Ceased
Greenbank Lane, NorthwichCW8 1HW
Born March 1977

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Incorporation Company
15 July 2016
NEWINCIncorporation