HARTLEY PROPERTY TRUST (1991) LIMITED
Overview
| Company Name | HARTLEY PROPERTY TRUST (1991) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01957584 |
| 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 HARTLEY PROPERTY TRUST (1991) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HARTLEY PROPERTY TRUST (1991) LIMITED located?
| Registered Office Address | Management Block Globe Mill Bridge Street HD7 5JN Slaithwaite Huddersfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARTLEY PROPERTY TRUST (1991) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ILLINGWORTH MORRIS (SALTAIRE) NO.3 LIMITED | Jan 09, 1986 | Jan 09, 1986 |
| SWIFT 1031 LIMITED | Nov 12, 1985 | Nov 12, 1985 |
What are the latest accounts for HARTLEY PROPERTY TRUST (1991) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARTLEY PROPERTY TRUST (1991) LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for HARTLEY PROPERTY TRUST (1991) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 24, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 12 pages | AA | ||
Director's details changed for Mr Alan James Lewis on Jan 15, 2025 | 2 pages | CH01 | ||
Director's details changed for I M Directors Limited on Jan 15, 2025 | 1 pages | CH02 | ||
Change of details for Hartley Property Trust Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with updates | 4 pages | CS01 | ||
Secretary's details changed for Grosvenor Secretaries Limited on Jul 24, 2022 | 1 pages | CH04 | ||
Director's details changed for I M Directors Limited on Jul 24, 2022 | 1 pages | CH02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for I M Directors Limited on May 11, 2020 | 1 pages | CH02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Change of details for Hartley Property Trust Limited as a person with significant control on May 03, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 24, 2019 with updates | 4 pages | CS01 | ||
Cessation of Allan Moreland Murray as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||
Change of details for Hartley Property Trust Limited as a person with significant control on Apr 30, 2018 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||
Who are the officers of HARTLEY PROPERTY TRUST (1991) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR SECRETARIES LIMITED | Secretary | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 48247770001 | ||||||||||||||
| LEWIS, Alan James | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | England | British | 205158590001 | |||||||||||||
| I M DIRECTORS LIMITED | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom |
| 55051730002 | ||||||||||||||
| DENBY, Nigel Anthony | Secretary | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||||||||||
| MURRAY, Allan Moreland | Secretary | 11 Villa Road BD16 4ER Bingley West Yorkshire | British | 29887550001 | ||||||||||||||
| I M SECRETARIES LIMITED | Secretary | 98 Kirkstall Road LS3 1YN Leeds | 57677080002 | |||||||||||||||
| CHAMBERS, Linda Ruth | Director | 10 Twining Brook Road SK8 5PU Cheadle Hulme Cheshire | British | 110982610001 | ||||||||||||||
| CHAMBERS, Linda Ruth | Director | 10 Twining Brook Road SK8 5PU Cheadle Hulme Cheshire | British | 110982610001 | ||||||||||||||
| COLLINS, John Geoffrey | Director | 34 Southway Eldwick BD16 3EW Bingley West Yorkshire | England | British | 34003880002 | |||||||||||||
| DENBY, Nigel Anthony | Director | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||||||||||
| DWYER, Richard Geoffrey | Director | Cornerways Berks Hill WD3 5AH Chorleywood Hertfordshire | British | 2417350001 | ||||||||||||||
| HOUPT, Richard Lawrence | Director | 14 Clifton Gardens Oakwood EN2 7PJ Enfield Middlesex | British | 23500630004 | ||||||||||||||
| MURRAY, Allan Moreland | Director | 11 Villa Road BD16 4ER Bingley West Yorkshire | British | 29887550001 | ||||||||||||||
| SMITH, Christopher Stephen | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | 153058430001 | |||||||||||||
| I M DIRECTORS LIMITED | Director | PO BOX 122 Fairweather Green Thornton Road BD8 0HZ Bradford West Yorkshire | 55051730001 | |||||||||||||||
| I M SECRETARIES LIMITED | Director | 98 Kirkstall Road LS3 1YN Leeds | 57677080002 |
Who are the persons with significant control of HARTLEY PROPERTY TRUST (1991) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Allan Moreland Murray | Apr 06, 2016 | Greenside Lane BD8 9TF Bradford Cumberland House England England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hartley Property Trust Limited | Apr 06, 2016 | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No | ||||||||||
| |||||||||||||
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