Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2001(15 years, 8 months 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(18 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Mr John Geoffrey Collins |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Director Name | Richard Lawrence Houpt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifton Gardens Oakwood Enfield Middlesex EN2 7PJ |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Chartered Accountant |
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(11 years, 10 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 | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 March 2006) |
Role | Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 September 2018) |
Role | Company Administrator |
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(11 years, 10 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 Directors Limited (Corporation) |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 01 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 1997) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(16 years, 10 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 |
1 at £1 | Hartley Property Trust LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Allan Moreland Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £272,908 |
Gross Profit | £191,662 |
Net Worth | £2,526,084 |
Cash | £27,122 |
Current Liabilities | £67,586 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
18 September 2009 | Delivered on: 23 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re hartley property trust (1991) LTD and numbered 300002/0702434 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
15 July 2003 | Delivered on: 18 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at new lkane mills, laisterdyke, bradford t/nos. WYK710085 and WYK667574. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 July 1991 | Delivered on: 24 July 1991 Persons entitled: Hartley Property Trust Limited Classification: Debenture Secured details: £2,700,000 and further advances due from the company to teh chargee. Particulars: Floating charge all the undertaking and all property present and future including goodwill uncalled capital book debts & other debts. Outstanding |
19 July 1991 | Delivered on: 25 July 1991 Satisfied on: 7 July 1995 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all such rights to the repayment of the deposit on the account(s) with lloyds bank PLC in the name of lloyds bank PLC re: hartley property trust (1991) limited denominated in sterling designated premier interest account now no. 7048373 (see 395 for full details). Fully Satisfied |
19 July 1991 | Delivered on: 23 July 1991 Satisfied on: 7 July 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for I M Directors Limited on 11 May 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 July 2019 | Change of details for Hartley Property Trust Limited as a person with significant control on 3 May 2017 (2 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
14 May 2019 | Cessation of Allan Moreland Murray as a person with significant control on 30 April 2018 (1 page) |
14 May 2019 | Change of details for Hartley Property Trust Limited as a person with significant control on 30 April 2018 (2 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
24 September 2018 | Termination of appointment of Christopher Stephen Smith as a director on 11 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
16 October 2017 | Director's details changed (1 page) |
16 October 2017 | Director's details changed (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
29 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
29 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
27 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (14 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) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 September 2004 | Return made up to 30/06/04; full list of members (2 pages) |
24 September 2004 | Return made up to 30/06/04; full list of members (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 September 2003 | Return made up to 30/06/03; full list of members (5 pages) |
16 September 2003 | Return made up to 30/06/03; full list of members (5 pages) |
18 July 2003 | Particulars of mortgage/charge (5 pages) |
18 July 2003 | Particulars of mortgage/charge (5 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
10 September 2002 | Return made up to 30/06/02; no change of members (5 pages) |
10 September 2002 | Return made up to 30/06/02; no change of members (5 pages) |
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) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 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) |
18 December 2001 | Return made up to 30/06/01; no change of members (5 pages) |
18 December 2001 | Return made up to 30/06/01; no change of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 October 2000 | Return made up to 30/06/00; full list of members (5 pages) |
24 October 2000 | Return made up to 30/06/00; full list of members (5 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 August 1999 | Return made up to 30/06/99; no change of members (7 pages) |
16 August 1999 | Return made up to 30/06/99; no change of members (7 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1998 | Return made up to 30/06/98; full list of members (9 pages) |
22 October 1998 | Return made up to 30/06/98; full list of members (9 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (7 pages) |
21 May 1998 | New director appointed (7 pages) |
21 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 October 1997 | Return made up to 30/06/97; full list of members (11 pages) |
2 October 1997 | Return made up to 30/06/97; full list of members (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 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) |
22 August 1996 | Full accounts made up to 31 March 1995 (14 pages) |
22 August 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 August 1996 | Return made up to 30/06/96; full list of members (9 pages) |
19 August 1996 | Return made up to 30/06/96; full list of members (9 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
18 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
11 February 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 February 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 July 1991 | Particulars of mortgage/charge (7 pages) |
25 July 1991 | Particulars of mortgage/charge (7 pages) |
24 July 1991 | Particulars of mortgage/charge (3 pages) |
24 July 1991 | Particulars of mortgage/charge (3 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
12 July 1991 | Company name changed illingworth morris (saltaire) no .3 LIMITED\certificate issued on 15/07/91 (2 pages) |
12 July 1991 | Company name changed illingworth morris (saltaire) no .3 LIMITED\certificate issued on 15/07/91 (2 pages) |
9 January 1986 | Company name changed\certificate issued on 09/01/86 (2 pages) |
9 January 1986 | Company name changed\certificate issued on 09/01/86 (2 pages) |
12 November 1985 | Certificate of incorporation (1 page) |
12 November 1985 | Certificate of incorporation (1 page) |