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 | Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road B16 8PF Birmingham England |
|---|---|
| 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, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
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 | |
|---|---|---|---|---|
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 | ||
Director's details changed for Mr Richard William Harrison on Mar 28, 2024 | 2 pages | CH01 | ||
Registered office address changed from Moonstone Block Management Limited, Office 92, 51 Pinfold Street Birmingham B2 4AY England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on Mar 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Moonstone Block Management Limited, Office 92, 51 Pinfold Street Birmingham B2 4AY on Feb 20, 2024 | 1 pages | AD01 | ||
Appointment of Moonstone Block Management Limited as a secretary on Feb 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Remus Management Limited as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
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 | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England |
| 295276520001 | ||||||||||
| BULL, Christopher Howard John Edward | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | England | British | 257656150001 | |||||||||
| HARRISON, Richard William | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | England | British | 202697500001 | |||||||||
| JONES, Peter Norman | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England | England | British | 253811130001 | |||||||||
| MALTE NIELSON, Karen Margrethe | Director | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House 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