Company NameHousing & Commercial Developments Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number00728033
CategoryPrivate Limited Company
Incorporation Date27 June 1962(61 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(51 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 August 2001(39 years, 1 month after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(41 years, 11 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameWilliam Topping
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed29 April 1993(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(35 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2002)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(48 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(35 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(40 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleypropertygroup.co.uk
Telephone01274 363065
Telephone regionBradford

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Hartley Property Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£240
Net Worth£45,492
Current Liabilities£48,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

11 November 1974Delivered on: 18 November 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies de or to become due from the company and/or hartley industrial trust LTD. To the chargee on any account whatsoever.
Particulars: 3, chestergate macclesfield cheshire.
Outstanding
4 July 1974Delivered on: 10 July 1974
Persons entitled: U.D.T. Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 221 meols cop rod southport lancs.
Outstanding
1 July 1974Delivered on: 3 July 1974
Persons entitled: U.D.T. Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at oxford rd mill, oxford rd macclesfield, cheshire.
Outstanding
11 March 1974Delivered on: 15 March 1974
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oxford road mill oxford road macclesfield cheshire.
Outstanding
7 April 1972Delivered on: 14 April 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221, meols cop road, southport, lancs.
Outstanding
30 March 1972Delivered on: 4 April 1972
Persons entitled: Burston, Hoare & Co. LTD.

Classification: Legal charge
Secured details: For securing all monies due from the company to the chargee on any account whatsoever (£22,500 advanced to date).
Particulars: Oxford road mill macclesfield, cheshire.
Outstanding
22 October 1971Delivered on: 11 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 293 bramhall lane stockport, cheshire. Title no. Ca 64167.
Outstanding
26 October 1971Delivered on: 4 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Site 148 palatine rd didsbury manchester 20 lancs. Title no. La 274156.
Outstanding
8 June 1983Delivered on: 24 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hartley industrial trust P.L.C. to the chargee on any account whatsoever.
Particulars: F/Hold eagley mills industrial estate, hough lane, bromley cross, bolton, greater manchester. Title nos gm 166 & gm 162432.
Outstanding
11 November 1981Delivered on: 25 November 1981
Persons entitled: Quatar National Bank S.A.Q.

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or the other companies named therein to the chargee.
Particulars: F/H:- 268 + 270, 248, 286, 288, 290, 292, 302 lytham rd, blackpool f/h 33, 33A, 35, 37, 39 + 41 botanic rd and 23 manor rd, southport. F/h - blacknight service station, whitelands, ashton-under-lyne, title no la 223703. l/h land and premises at shepley st, failsworth, greater manchester. Title no la 242229. with all buildings, erections other works and fixtures (other than tenants fittings or trade fixtures & fittings).
Outstanding
21 April 1980Delivered on: 28 April 1980
Persons entitled: Anglo Manx Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from hartley industrial trustee limited to the chargee on any account whatsoever.
Particulars: Eagley mills bolton greater manchester title no. Gm 166.
Outstanding
11 October 1978Delivered on: 20 October 1978
Persons entitled: The London & Manchester Assurance Group Limited

Classification: Legal charge
Secured details: £250,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property at eagley mills, bolton, greater manchester. Title no. Gm 166.
Outstanding
17 June 1975Delivered on: 20 June 1975
Persons entitled: Charterhouse Japhet LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company charterhouse japhet LTD not exceeding £500,000 on any account whatsoever.
Particulars: Land having a frontage to riverside road sunderland.
Outstanding
31 December 1963Delivered on: 3 January 1964
Persons entitled:
P.A.N. Wilson
K.A.B. Wilson

Classification: Legal charge
Secured details: £8,700.
Particulars: 69, 71, 73, 75, 77 & 79 offington drive, worthing, sussex.
Outstanding

Filing History

16 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
13 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
24 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
24 January 2023Secretary's details changed for Grosvenor Secretaries Limited on 13 January 2023 (1 page)
24 January 2023Director's details changed for I M Directors Limited on 13 January 2023 (1 page)
7 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
19 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
21 April 2020Director's details changed for Mrs Janet Caroline O'connor on 21 April 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 January 2019Change of details for Hartley Property Trust Limited as a person with significant control on 3 May 2017 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
31 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 16 May 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
8 February 2016Full accounts made up to 31 March 2015 (12 pages)
8 February 2016Full accounts made up to 31 March 2015 (12 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (11 pages)
27 November 2013Full accounts made up to 31 March 2013 (11 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
28 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
28 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (10 pages)
22 January 2009Full accounts made up to 31 March 2008 (10 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
17 September 2007Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
21 March 2007Return made up to 31/12/06; full list of members (2 pages)
21 March 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
10 January 2005Return made up to 31/12/04; full list of members (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
6 April 1999Return made up to 31/12/98; full list of members (8 pages)
6 April 1999Return made up to 31/12/98; full list of members (8 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
26 May 1998Return made up to 31/12/97; full list of members (11 pages)
19 May 1998New director appointed (6 pages)
19 May 1998New director appointed (6 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
9 February 1995Return made up to 31/12/94; full list of members (6 pages)
10 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 February 1994Full accounts made up to 31 March 1993 (7 pages)
28 January 1994Return made up to 31/12/93; full list of members (6 pages)
30 June 1993Full accounts made up to 31 March 1992 (6 pages)
27 May 1993Secretary resigned;new secretary appointed (2 pages)
21 January 1993Return made up to 31/12/92; full list of members (6 pages)
10 February 1992Secretary resigned;new secretary appointed (2 pages)
10 February 1992Return made up to 31/12/91; full list of members (5 pages)
14 November 1991Full accounts made up to 31 March 1991 (6 pages)
24 January 1991Return made up to 31/12/90; no change of members (7 pages)
29 October 1990Full accounts made up to 31 March 1990 (7 pages)
30 November 1989Return made up to 15/11/89; full list of members (7 pages)
3 November 1989Full accounts made up to 31 March 1989 (7 pages)
2 December 1988Return made up to 30/11/88; full list of members (7 pages)
13 September 1988Full accounts made up to 31 March 1988 (7 pages)
9 November 1987Return made up to 30/10/87; full list of members (7 pages)
13 October 1987Full accounts made up to 31 March 1987 (8 pages)
29 November 1986Return made up to 07/11/86; full list of members (7 pages)
4 October 1986Full accounts made up to 31 March 1986 (8 pages)