Background WavePink WaveYellow Wave

HTS (HOUSING AND REGENERATION) LIMITED (11499394)

HTS (HOUSING AND REGENERATION) LIMITED (11499394) is an active UK company. incorporated on 3 August 2018. with registered office in Harlow. The company operates in the Construction sector, engaged in development of building projects. HTS (HOUSING AND REGENERATION) LIMITED has been registered for 7 years. Current directors include CLARKE, Giles, STEVENS, Cara, TOWNSHEND, Alan Charles.

Company Number
11499394
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
Civic Centre, Harlow, CM20 1WG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, Giles, STEVENS, Cara, TOWNSHEND, Alan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTS (HOUSING AND REGENERATION) LIMITED

HTS (HOUSING AND REGENERATION) LIMITED is an active company incorporated on 3 August 2018 with the registered office located in Harlow. The company operates in the Construction sector, specifically engaged in development of building projects. HTS (HOUSING AND REGENERATION) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11499394

LTD Company

Age

7 Years

Incorporated 3 August 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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Civic Centre College Square Harlow, CM20 1WG,

Timeline

46 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Sept 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ROACH, Christina Donna

Active
Mead Park Industrial Estate, HarlowCM20 2SE
Secretary
Appointed 01 Jun 2023

CLARKE, Giles

Active
College Square, HarlowCM20 1WG
Born June 1967
Director
Appointed 02 May 2025

STEVENS, Cara

Active
College Square, HarlowCM20 1WG
Born February 1973
Director
Appointed 28 Jul 2025

TOWNSHEND, Alan Charles

Active
College Square, HarlowCM20 1WG
Born January 1969
Director
Appointed 17 Nov 2025

MORRIS, John Alexander

Resigned
Mead Park Industrial Estate, HarlowCM20 2SE
Secretary
Appointed 30 Apr 2020
Resigned 31 May 2023

BELTON, Andrew Jude

Resigned
College Square, HarlowCM20 1WG
Born March 1958
Director
Appointed 09 Oct 2023
Resigned 15 May 2025

CHARLES, Joel Ralph

Resigned
College Square, HarlowCM20 1WG
Born April 1986
Director
Appointed 24 Jun 2020
Resigned 19 May 2021

DUNNE, Joseph Michael

Resigned
Mead Park Industrial Estate, HarlowCM20 2SE
Born April 1978
Director
Appointed 16 Jun 2022
Resigned 13 Jul 2023

DURCAN, Anthony Thomas

Resigned
Mead Park Industrial Estate, HarlowCM20 2SE
Born July 1958
Director
Appointed 17 Jun 2021
Resigned 16 Jun 2022

ELLIS, Julie

Resigned
College Square, HarlowCM20 1WG
Born April 1967
Director
Appointed 15 May 2025
Resigned 27 Jun 2025

HARROWVEN, Michael Alfred

Resigned
College Square, HarlowCM20 1WG
Born July 1958
Director
Appointed 24 Jun 2020
Resigned 31 Oct 2023

KEANE, Brian

Resigned
College Square, HarlowCM20 1WG
Born January 1956
Director
Appointed 03 Aug 2018
Resigned 24 Jun 2020

MORRISON, Colleen Lee

Resigned
College Square, HarlowCM20 1WG
Born November 1949
Director
Appointed 02 Dec 2021
Resigned 23 May 2024

MORRISON, Kay

Resigned
College Square, HarlowCM20 1WG
Born December 1947
Director
Appointed 13 Jul 2023
Resigned 23 May 2024

MORRISSEY, David Michael

Resigned
College Square, HarlowCM20 1WG
Born August 1964
Director
Appointed 13 Nov 2023
Resigned 15 May 2025

PHILLIPS, John Eric Charles

Resigned
College Square, HarlowCM20 1WG
Born February 1957
Director
Appointed 24 Jun 2020
Resigned 31 May 2023

PURSE, Nicola Elizabeth

Resigned
Mead Park Industrial Estate, HarlowCM20 2SE
Born August 1970
Director
Appointed 24 May 2021
Resigned 10 Nov 2021

SOUTER, Clive Thomas

Resigned
Mead Park Industrial Estate, HarlowCM20 2SE
Born March 1951
Director
Appointed 24 May 2021
Resigned 23 May 2024

STRACHAN, John Michael

Resigned
College Square, HarlowCM20 1WG
Born September 1963
Director
Appointed 24 Jun 2020
Resigned 24 May 2021

TOAL, Emma Breda

Resigned
College Square, HarlowCM20 1WG
Born May 1989
Director
Appointed 24 Jun 2020
Resigned 19 May 2021

TOWNSHEND, Alan Charles

Resigned
College Square, HarlowCM20 1WG
Born January 1969
Director
Appointed 20 Jun 2023
Resigned 02 Oct 2023

Persons with significant control

1

College Square, HarlowCM20 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Incorporation Company
3 August 2018
NEWINCIncorporation