Background WavePink WaveYellow Wave

HT MANAGEMENT SERVICES LTD (10507953)

HT MANAGEMENT SERVICES LTD (10507953) is an active UK company. incorporated on 2 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. HT MANAGEMENT SERVICES LTD has been registered for 9 years. Current directors include JACOBSON, Derek Evan, JACOBSON, Sheri Heather.

Company Number
10507953
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
10 Harley Street, London, W1G 9PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
JACOBSON, Derek Evan, JACOBSON, Sheri Heather
SIC Codes
82110, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HT MANAGEMENT SERVICES LTD

HT MANAGEMENT SERVICES LTD is an active company incorporated on 2 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. HT MANAGEMENT SERVICES LTD was registered 9 years ago.(SIC: 82110, 85590)

Status

active

Active since 9 years ago

Company No

10507953

LTD Company

Age

9 Years

Incorporated 2 December 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 6 November 2025 (5 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 1 December 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

10 Harley Street London, W1G 9PF,

Previous Addresses

41 Great Portland Street London W1W 7LA England
From: 28 June 2022To: 30 October 2025
1-7 Harley Street London W1G 9QD England
From: 2 December 2016To: 28 June 2022
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Apr 20
Director Joined
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JACOBSON, Derek Evan

Active
Harley Street, LondonW1G 9PF
Born August 1979
Director
Appointed 26 Nov 2024

JACOBSON, Sheri Heather

Active
Harley Street, LondonW1G 9PF
Born April 1976
Director
Appointed 02 Dec 2016

COOPEY, Graham Stephen

Resigned
La Rue Du Becquet Vincent, JerseyJE3 5FH
Secretary
Appointed 02 Dec 2016
Resigned 18 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Harley Street, LondonW1G 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019

Sheri Heather Jacobson

Ceased
Harley Street, LondonW1G 9QD
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2016
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2016
NEWINCIncorporation