Background WavePink WaveYellow Wave

HENRY ADAMS HRR LIMITED (11274708)

HENRY ADAMS HRR LIMITED (11274708) is an active UK company. incorporated on 26 March 2018. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HENRY ADAMS HRR LIMITED has been registered for 8 years. Current directors include HAPGOOD, Nicholas Edward, TOWN, Richard Peter.

Company Number
11274708
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
50 Carfax, Horsham, RH12 1BP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HAPGOOD, Nicholas Edward, TOWN, Richard Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS HRR LIMITED

HENRY ADAMS HRR LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HENRY ADAMS HRR LIMITED was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

11274708

LTD Company

Age

8 Years

Incorporated 26 March 2018

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 12 June 2025 (10 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

50 Carfax Horsham, RH12 1BP,

Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
May 19
Director Left
May 19
Director Joined
May 20
Funding Round
Nov 20
Funding Round
Jul 21
Funding Round
Jun 22
Funding Round
Jun 23
Funding Round
Jun 24
Owner Exit
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAPGOOD, Nicholas Edward

Active
Carfax, HorshamRH12 1BP
Born March 1976
Director
Appointed 04 May 2020

TOWN, Richard Peter

Active
Carfax, HorshamRH12 1BP
Born June 1979
Director
Appointed 26 Mar 2018

BALL, Howard William Henry

Resigned
Carfax, HorshamRH12 1BP
Born March 1967
Director
Appointed 26 Mar 2018
Resigned 30 Jun 2018

CRAWFORD CLARKE, Robert William

Resigned
Carfax, HorshamRH12 1BP
Born May 1964
Director
Appointed 26 Mar 2018
Resigned 13 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
The Courtyard, HorshamRH12 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Aug 2024

Mr Richard Peter Town

Ceased
Carfax, HorshamRH12 1BP
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 13 Aug 2024

Mr Robert William Crawford Clarke

Ceased
Carfax, HorshamRH12 1BP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 13 Aug 2024

Mr Howard William Henry Ball

Ceased
Carfax, HorshamRH12 1BP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Resolution
20 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Capital Allotment Shares
25 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Capital Allotment Shares
2 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Incorporation Company
26 March 2018
NEWINCIncorporation