HTS (PROPERTY AND ENVIRONMENT) LIMITED
Overview
Company Name | HTS (PROPERTY AND ENVIRONMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09929963 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HTS (PROPERTY AND ENVIRONMENT) LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is HTS (PROPERTY AND ENVIRONMENT) LIMITED located?
Registered Office Address | The Civic Centre The Water Gardens College Square CM20 1WG Harlow Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HTS (PROPERTY AND ENVIRONMENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HTS (PROPERTY AND ENVIRONMENT) LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for HTS (PROPERTY AND ENVIRONMENT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 099299630001, created on Aug 20, 2024 | 9 pages | MR01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Appointment of Mrs Natasha Andrea Terrell as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Cara Stevens as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Jane Farrant as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Richard Saggers as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Michael Dunne as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Christopher Johnson as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barinderjit Singh Kambo as a director on Mar 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Ronald Everard as a director on Mar 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Alison Jane Jeffers as a director on Mar 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Yvette Carter as a director on Mar 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Morrissey as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Alfred Harrowven as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Harlow District Council as a person with significant control on Oct 12, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Hts Group Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Andrew Jude Belton as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Alan Townshend as a director on Oct 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Joseph Michael Dunne as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Richard Saggers as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of HTS (PROPERTY AND ENVIRONMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROACH, Christina Donna | Secretary | Mead Park Industrial Estate CM20 2SE Harlow Hts (Property & Environment) Limited England | 309779810001 | |||||||
BELTON, Andrew Jude | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | United Kingdom | Irish | Director | 292814220001 | ||||
CARTER, Yvette | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Director | 278768260001 | ||||
EVERARD, Mark Ronald | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Director | 146071330001 | ||||
FARRANT, Rebecca Jane | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Council Director | 325415410001 | ||||
JEFFERS, Alison Jane | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Director | 313467750001 | ||||
KAMBO, Barinderjit Singh | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Director | 194619470001 | ||||
MORRISSEY, David Michael | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Managing Director | 240179870001 | ||||
STEVENS, Cara | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Council Director | 325415490001 | ||||
TERRELL, Natasha Andrea | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Council Director | 325415530001 | ||||
MORRIS, John Alexander | Secretary | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | 216853090001 | |||||||
CARTER, Simon Nicholas | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Retired | 43501820001 | ||||
DAVIS, Robert Victor | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Retired | 309890400001 | ||||
DAVIS, Robert Victor, Councillor | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Retired | 203785930001 | ||||
DUNNE, Joseph Michael | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Councillor Director | 311633790001 | ||||
HARROWVEN, Michael Alfred | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Director | 209529030001 | ||||
JOHNSON, Edward Christopher | Director | Mead Park Industrial Estate CM20 2SE Harlow Hts Group Ltd England | England | Irish | Councillor | 57636340001 | ||||
PHILLIPS, John Eric Charles | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | United Kingdom | British | Managing Director | 138406690001 | ||||
SAGGERS, Matthew Richard | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Councillor Director | 302985200001 | ||||
SEALES, Stacy Mariana | Director | Mead Park Industrial Estate River Way CM20 2SE Harlow Hts (Property & Environment) Ltd Essex England | England | British | Councillor | 215957080001 | ||||
SHALO, Stacy Marianna | Director | Mead Park Industrial Estate Riverway CM20 2SE Harlow Hts Group Ltd Essex England | England | British | Councilor | 298253410001 | ||||
SHEARS, Alain | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Councillor | 271639510001 | ||||
STRACHAN, John Michael | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Retired | 204033920001 | ||||
TOWNSHEND, Alan Charles | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | United Kingdom | British | Managing Director | 309465370001 | ||||
VINCE, Christopher John | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Teacher | 248821700001 | ||||
WILLIAMS, Gareth John | Director | The Water Gardens College Square CM20 1WG Harlow The Civic Centre Essex England | England | British | Teacher | 285451670001 |
Who are the persons with significant control of HTS (PROPERTY AND ENVIRONMENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hts Group Limited | Oct 12, 2023 | College Square CM20 1WG Harlow Civic Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Harlow District Council | Jun 30, 2016 | The Water Gardens, College Square CM20 1WG Harlow Civic Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0