ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hertford Partners Limited

Hertford Partners Limited is an active company incorporated on 5 March 2012 with the registered office located in . Hertford Partners Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07976138
Private limited company
Age
13 years
Incorporated 5 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (8 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
16 Mortimer Drive
Romsey
Hampshire
SO510EB
England
Address changed on 16 Nov 2025 (3 days ago)
Previous address was 28 Grand Union Way Kings Langley Hertfordshire WD4 8SS
Telephone
07850672260
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Sep 1955
Director • British • Lives in UK • Born in Nov 1956
Mr Robert Ernest Forbes Wiggins
PSC • British • Lives in England • Born in Sep 1955
Mr Graham James Parcell
PSC • British • Lives in England • Born in Nov 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairhold Homes Limited
Graham James Parcell and Simon Jonathan Lake are mutual people.
Active
Fairhold Homes (No.2) Limited
Simon Jonathan Lake and Graham James Parcell are mutual people.
Active
Fairhold Homes (No.3) Limited
Graham James Parcell and Simon Jonathan Lake are mutual people.
Active
Fairhold Homes (No.4) Limited
Graham James Parcell and Simon Jonathan Lake are mutual people.
Active
Fairhold Homes (No. 13) Limited
Graham James Parcell and Simon Jonathan Lake are mutual people.
Active
Fairhold Homes (No.5) Limited
Simon Jonathan Lake and Graham James Parcell are mutual people.
Active
Fairhold Homes (No.6) Limited
Graham James Parcell and Simon Jonathan Lake are mutual people.
Active
Fairhold Homes (No.7) Limited
Simon Jonathan Lake and Graham James Parcell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£31.59K
Decreased by £3.54K (-10%)
Total Liabilities
-£2.86K
Decreased by £12.26K (-81%)
Net Assets
£28.73K
Increased by £8.71K (+44%)
Debt Ratio (%)
9%
Decreased by 33.97% (-79%)
Latest Activity
Registered Address Changed
3 Days Ago on 16 Nov 2025
Mr Robert Ernest Forbes Wiggins (PSC) Details Changed
5 Days Ago on 14 Nov 2025
Mr Robert Ernest Forbes Wiggins Details Changed
5 Days Ago on 14 Nov 2025
Mr Robert Ernest Forbes Wiggins Details Changed
5 Days Ago on 14 Nov 2025
Mr Robert Ernest Forbes Wiggins (PSC) Details Changed
5 Days Ago on 14 Nov 2025
Confirmation Submitted
8 Months Ago on 6 Mar 2025
Micro Accounts Submitted
10 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 31 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Mar 2023
Get Credit Report
Discover Hertford Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Robert Ernest Forbes Wiggins as a person with significant control on 14 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 28 Grand Union Way Kings Langley Hertfordshire WD4 8SS to 16 Mortimer Drive Romsey Hampshire SO510EB on 16 November 2025
Submitted on 16 Nov 2025
Change of details for Mr Robert Ernest Forbes Wiggins as a person with significant control on 14 November 2025
Submitted on 16 Nov 2025
Director's details changed for Mr Robert Ernest Forbes Wiggins on 14 November 2025
Submitted on 16 Nov 2025
Director's details changed for Mr Robert Ernest Forbes Wiggins on 14 November 2025
Submitted on 16 Nov 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 6 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 5 March 2024 with updates
Submitted on 5 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Confirmation statement made on 5 March 2023 with updates
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year