HERTFORD PARTNERS LIMITED
Financial management
HERTFORD PARTNERS LIMITED
Financial management
Contact & Details
Contact
Registered Address
16 16 Kenne Court Mortimer Drive Romsey Hampshire SO51 0EB England
Full company profile for HERTFORD PARTNERS LIMITED (07976138), an active company based in Romsey, England. Incorporated 5 Mar 2012. Financial management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£27.83k
Total Liabilities
£5.28k
Turnover
N/A
Employees
N/A
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lake, Simon Jonathan | Director | British | England | 5 Mar 2012 | Active |
| Parcell, Graham James | Director | British | England | 5 Mar 2012 | Active |
| Wiggins, Robert Ernest Forbes | Director | British | England | 5 Mar 2012 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Mr Robert Ernest Forbes Wiggins
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Graham James Parcell
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Simon Jonathan Lake
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-05 with no updates | |
| 2 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 29 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 17 Nov 2025 | Persons With Significant Control | Change to Mr Robert Ernest Forbes Wiggins as a person with significant control on 2025-11-14 | |
| 16 Nov 2025 | Officers | Change to director Mr Robert Ernest Forbes Wiggins on 2025-11-14 |
Confirmation statement made on 2026-03-05 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2025-03-31
Change to Mr Robert Ernest Forbes Wiggins as a person with significant control on 2025-11-14
Change to director Mr Robert Ernest Forbes Wiggins on 2025-11-14
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-05 with no updates
1 months ago on 7 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 2 Mar 2026
Annual accounts made up to 2025-03-31
3 months ago on 29 Dec 2025
Change to Mr Robert Ernest Forbes Wiggins as a person with significant control on 2025-11-14
5 months ago on 17 Nov 2025
Change to director Mr Robert Ernest Forbes Wiggins on 2025-11-14
5 months ago on 16 Nov 2025
