HARTLEY PLACE RTM COMPANY LIMITED
Overview
| Company Name | HARTLEY PLACE RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08589147 |
| 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 PLACE RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HARTLEY PLACE RTM COMPANY LIMITED located?
| Registered Office Address | Cobalt Square Second Floor 83-85 Hagley Road B16 8QG Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARTLEY PLACE RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HARTLEY PLACE RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for HARTLEY PLACE RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Director's details changed for Mr Peter Norman Jones on Jan 30, 2026 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Margrethe Malte Nielson on Jan 30, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Richard William Harrison on Jan 30, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Howard John Edward Bull on Jan 30, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Moonstone Block Management Limited on Jan 30, 2026 | 1 pages | CH04 | ||
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on Jan 30, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on Nov 07, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Karen Margrethe Malte Nielson on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Margrethe Malte Nielson on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Norman Jones on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard William Harrison on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard William Harrison on Sep 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Howard John Edward Bull on Sep 02, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Moonstone Block Management Limited on Sep 02, 2024 | 1 pages | CH04 | ||
Secretary's details changed for Moonstone Block Management Limited on Sep 02, 2024 | 1 pages | CH04 | ||
Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on Sep 02, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Karen Margrethe Malte Nielson on Mar 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Norman Jones on Mar 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard William Harrison on Mar 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Howard John Edward Bull on Mar 28, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Moonstone Block Management Limited on Mar 19, 2024 | 1 pages | CH04 | ||
Who are the officers of HARTLEY PLACE RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOONSTONE BLOCK MANAGEMENT LIMITED | Secretary | Second Floor 83-85 Hagley Road B16 8QG Birmingham Colbalt Square England |
| 295276520001 | ||||||||||
| BULL, Christopher Howard John Edward | Director | c/o Moonstone Block Management Limited Second Floor 83-85 Hagley Road B16 8QG Birmingham Cobalt Square West Midlands England | England | British | 257656150001 | |||||||||
| HARRISON, Richard William | Director | c/o Moonstone Block Management Limited Second Floor 83-85 Hagley Road B16 8QG Birmingham Cobalt Square West Midlands England | England | British | 202697500001 | |||||||||
| JONES, Peter Norman | Director | c/o Moonstone Block Management Limited Second Floor 83-85 Hagley Road B16 8QG Birmingham Cobalt Square West Midlands England | England | British | 253811130001 | |||||||||
| MALTE NIELSON, Karen Margrethe | Director | c/o Moonstone Block Management Limited Second Floor 83-85 Hagley Road B16 8QG Birmingham Cobalt Square West Midlands England | England | Danish | 250281910001 | |||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| WOLFS BLOCK MANAGEMENT LIMITED | Secretary | 35 Paradise Street B1 2AJ Birmingham Royal London House West Midlands |
| 180583390002 | ||||||||||
| ECKERSLEY, Christopher John | Director | 35 Paradise Street B1 2AJ Birmingham Royal London House West Midlands | England | British | 258271900001 | |||||||||
| JOSEPH, Carly Louise | Director | Vicarage Road Edgbaston B15 3HS Birmingham 2 Hartley Place West Midlands | England | British | 179403850001 | |||||||||
| MILES, Peter | Director | Vicarage Road Edgbaston B15 3HS Birmingham 1 Hartley Place West Midlands | England | British | 125849440001 | |||||||||
| RICHARDS, Derek James | Director | Vicarage Road Edgbaston B15 3HS Birmingham 7 Hartley Place West Midlands England | England | British | 179403860001 | |||||||||
| STRAIN, Dennis Michael | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 202697360001 |
What are the latest statements on persons with significant control for HARTLEY PLACE RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 28, 2017 | Apr 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Jun 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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