Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2001(39 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(41 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | William Topping |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Holwood 121 Ribbleton Avenue Preston Lancashire PR2 6YS |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleypropertygroup.co.uk |
---|---|
Telephone | 01274 363065 |
Telephone region | Bradford |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Hartley Property Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240 |
Net Worth | £45,492 |
Current Liabilities | £48,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
11 November 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 1963 | Delivered 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 |
16 January 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
---|---|
13 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
24 January 2023 | Secretary's details changed for Grosvenor Secretaries Limited on 13 January 2023 (1 page) |
24 January 2023 | Director's details changed for I M Directors Limited on 13 January 2023 (1 page) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
19 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
21 April 2020 | Director's details changed for Mrs Janet Caroline O'connor on 21 April 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 January 2019 | Change of details for Hartley Property Trust Limited as a person with significant control on 3 May 2017 (2 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
31 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page) |
21 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members (2 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page) |
25 March 2002 | Return made up to 31/12/01; no change of members (5 pages) |
25 March 2002 | Return made up to 31/12/01; no change of members (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
26 May 1998 | Return made up to 31/12/97; full list of members (11 pages) |
19 May 1998 | New director appointed (6 pages) |
19 May 1998 | New director appointed (6 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
28 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
30 June 1993 | Full accounts made up to 31 March 1992 (6 pages) |
27 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
10 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
10 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
14 November 1991 | Full accounts made up to 31 March 1991 (6 pages) |
24 January 1991 | Return made up to 31/12/90; no change of members (7 pages) |
29 October 1990 | Full accounts made up to 31 March 1990 (7 pages) |
30 November 1989 | Return made up to 15/11/89; full list of members (7 pages) |
3 November 1989 | Full accounts made up to 31 March 1989 (7 pages) |
2 December 1988 | Return made up to 30/11/88; full list of members (7 pages) |
13 September 1988 | Full accounts made up to 31 March 1988 (7 pages) |
9 November 1987 | Return made up to 30/10/87; full list of members (7 pages) |
13 October 1987 | Full accounts made up to 31 March 1987 (8 pages) |
29 November 1986 | Return made up to 07/11/86; full list of members (7 pages) |
4 October 1986 | Full accounts made up to 31 March 1986 (8 pages) |