Background WavePink WaveYellow Wave

HERTSMERE LIVING LIMITED (14552256)

HERTSMERE LIVING LIMITED (14552256) is an active UK company. incorporated on 21 December 2022. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERTSMERE LIVING LIMITED has been registered for 3 years. Current directors include BARNARD, Tina Jane, BIJLE, Sajida, DILLON, Emily Charlotte and 1 others.

Company Number
14552256
Status
active
Type
ltd
Incorporated
21 December 2022
Age
3 years
Address
59 Clarendon Road, Watford, WD17 1LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNARD, Tina Jane, BIJLE, Sajida, DILLON, Emily Charlotte, WHELAN, Gregory Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTSMERE LIVING LIMITED

HERTSMERE LIVING LIMITED is an active company incorporated on 21 December 2022 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERTSMERE LIVING LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14552256

LTD Company

Age

3 Years

Incorporated 21 December 2022

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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

59 Clarendon Road Watford, WD17 1LA,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
May 23
Director Left
May 23
Funding Round
Nov 23
Loan Secured
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FOX, Amy Elizabeth

Active
Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 30 Oct 2023

BARNARD, Tina Jane

Active
Clarendon Road, WatfordWD17 1LA
Born February 1963
Director
Appointed 21 Dec 2022

BIJLE, Sajida

Active
Clarendon Road, WatfordWD17 1LA
Born June 1962
Director
Appointed 21 Dec 2022

DILLON, Emily Charlotte

Active
Elstree Way, BorehamwoodWD6 1WA
Born July 1993
Director
Appointed 02 May 2023

WHELAN, Gregory Charles

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

ACKAH, Bernice

Resigned
Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 21 Dec 2022
Resigned 30 Oct 2023

COGAN, Peter

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

GREAVES, Malcom Charles

Resigned
Clarendon Road, WatfordWD17 1LA
Born January 1962
Director
Appointed 21 Dec 2022
Resigned 02 May 2023

RICHMOND, Paul Jeremy

Resigned
Clarendon Road, WatfordWD17 1LA
Born October 1978
Director
Appointed 21 Dec 2022
Resigned 31 Mar 2025

Persons with significant control

2

Clarendon Road, WatfordWD17 1LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022

Hertsmere Borough Council

Active
Elstree Way, BorehamwoodWD6 1WA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
29 December 2025
RP04AP01RP04AP01
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Incorporation Company
21 December 2022
NEWINCIncorporation