THE HARTSTONE GROUP LIMITED
Overview
| Company Name | THE HARTSTONE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01969867 |
| 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 THE HARTSTONE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE HARTSTONE GROUP LIMITED located?
| Registered Office Address | 2nd Floor Magna House 18-32 London Road TW18 4BP Staines-Upon-Thames United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HARTSTONE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HARTSTONE GROUP PLC | May 14, 1990 | May 14, 1990 |
| GLAMAR GROUP PLC | Oct 28, 1986 | Oct 28, 1986 |
| GLAMAR LIMITED | Mar 05, 1986 | Mar 05, 1986 |
| NOELINK LIMITED | Dec 10, 1985 | Dec 10, 1985 |
What are the latest accounts for THE HARTSTONE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE HARTSTONE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for THE HARTSTONE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on Jan 31, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tony Siu Wing Cheng as a secretary on Oct 07, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sudesh Chonkar as a secretary on Oct 07, 2021 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tony Siu Wing Cheng as a director on May 25, 2017 | 2 pages | AP01 | ||
Termination of appointment of Michael Siu Man Cheng as a director on May 25, 2017 | 1 pages | TM01 | ||
Who are the officers of THE HARTSTONE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHENG, Tony Siu Wing | Secretary | 19 West 34th Street 7th Floor Trebbianno Dbra Showroom35 New York City 10001 United States | 288149080001 | |||||||
| CHENG, Tony Siu Wing | Director | 19 West 34th Street 7th Floor Trebbianno Dbra Showroom35 New York City 10001 United States | Australia | Australian | 240761290001 | |||||
| CHENG, Tony | Secretary | 104 Wooster St - 4s New York Ny 10012 Usa | Australian | 102341970001 | ||||||
| CHONKAR, Sudesh, Mr. | Secretary | 19 West, 34th Street 7th Floor 10001 New York City Trebbianno Dba Showroom35 United States | 232577910001 | |||||||
| CRONK, John Julian Tristam | Secretary | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||
| DE MORGAN, John Egerton Claridge | Secretary | 17 Lady Cooper Court Benningfield Gardens Castle Village HP4 2GY Berkhamsted | British | 58531460003 | ||||||
| MARESCO, Victoria Dawn | Secretary | 60 Foxwood Place FOREIGN Morganville New Jersey 07751 Usa | British | 108884360001 | ||||||
| SULLIVAN, Kathy | Secretary | Fifth Avenue Suite 1106 New York 320 Ny 10001 Usa | 169463790001 | |||||||
| BARKER, Stephen Paul | Director | Hartwell End Farm House Upper Hartwell Stone HP17 8NZ Aylesbury Buckinghamshire | British | 6998070001 | ||||||
| BRENTNALL, Trevor Alan | Director | Dolloways House Howbourne Lane TN22 4DR Buxted East Sussex | British | 39686000001 | ||||||
| CANGEMI, Micheal Paul | Director | 18 Fishel Road 08820 Edison New Jersey U.S.A. | Usa | 66772150001 | ||||||
| CANGEMI, Micheal Paul | Director | 18 Fishel Road 08820 Edison New Jersey U.S.A. | Usa | 66772150001 | ||||||
| CHAVEZ, Robert | Director | 29 East 9th Street Apartment 20 10003 New York Usa | American | 50841680001 | ||||||
| CHENG, Michael Siu Man, Mr. | Director | c/o Sudesh Chonkar Trebbianno Dba Showroom35 34th Street 10001 New York, Ny 19 West Usa | Usa | Australian | 160497580003 | |||||
| CHENG, Michael Siu Man | Director | Flat B1, 20th Floor, Greenfield Terrace, 26 Ho Man Tin Hill Road Ho Man Tin Kowloon Hong Kong | Australia | 99469140001 | ||||||
| CHENG, So Chun | Director | 36 Station Road TW20 9LF Egham Centrum House Surrey United Kingdom | Hong Kong | Australian | 160498490001 | |||||
| CHENG, So Chun | Director | Heathrow Business Centre 65 High Street TW20 9EY Egham Surrey | Hong Kong | Australian | 160498490001 | |||||
| CHENG, Tony | Director | Bank Street New York 15 10014 Usa | Usa | Australian | 102341970001 | |||||
| COHEN, Alan | Director | 9 Summer Hill Elstree WD6 3JA Borehamwood Hertfordshire | British | 37675210001 | ||||||
| DOWLING, Shaun Coleman | Director | Orchard Croft The Drive Abbotsbrook SL8 5RE Bourne End Buckinghamshire | United Kingdom | British | 38130910007 | |||||
| GRATTON, David Martin | Director | Long Acre Barn Lower End HP18 9EF Long Crendon Buckinghamshire | British | 71901350001 | ||||||
| HUNTER, John Foster Bray | Director | Dalveen Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 141416750001 | |||||
| LUNAN, David Alexander | Director | Constantia Cottage Little Ann SP11 7NW Andover Hampshire | United Kingdom | British | 39935730001 | |||||
| MCBRIDE, William Struan | Director | 18 Coldharbour Lane Hildenborough TN11 9JT Tonbridge Kent | United Kingdom | British | 49516770002 | |||||
| MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | England | British | 35557050001 | |||||
| OAKLEY, Stephen Edward | Director | 31 Barlings Road AL5 2AW Harpenden Hertfordshire | England | British | 438640001 | |||||
| PADOVAN, John Mario Faskally | Director | 15 Lord North Street Westminster SW1P 3LD London | British | 7814570003 | ||||||
| PHILLIPS, John Richard | Director | 252 Dobcroft Road Ecclesall S11 9LJ Sheffield | United Kingdom | British | 42741010001 | |||||
| WATSON, Charles Dishington | Director | 245 Hillmorton Road CV22 5BE Rugby Warwickshire | England | British | 41054110001 |
Who are the persons with significant control of THE HARTSTONE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wooster Investments Pty Limited | Apr 06, 2016 | 2000 Sydney 60 Elizabeth Street - Mezzanine New South Wales Australia | 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