Company NameHartley Property Trust (1991) Limited
DirectorsAlan James Lewis and I M Directors Limited
Company StatusActive
Company Number01957584
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 August 2001(15 years, 8 months 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(18 years, 6 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameRichard Lawrence Houpt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address14 Clifton Gardens
Oakwood
Enfield
Middlesex
EN2 7PJ
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleChartered Accountant
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(11 years, 10 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 NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(20 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 March 2006)
RoleAccountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(24 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2018)
RoleCompany Administrator
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(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed01 October 1997(11 years, 10 months after company formation)
Appointment Duration1 day (resigned 02 October 1997)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(16 years, 10 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

1 at £1Hartley Property Trust LTD
50.00%
Ordinary
1 at £1Mr Allan Moreland Murray
50.00%
Ordinary

Financials

Year2014
Turnover£272,908
Gross Profit£191,662
Net Worth£2,526,084
Cash£27,122
Current Liabilities£67,586

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

18 September 2009Delivered 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 2003Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 May 2020Director's details changed for I M Directors Limited on 11 May 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 July 2019Change of details for Hartley Property Trust Limited as a person with significant control on 3 May 2017 (2 pages)
29 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
14 May 2019Cessation of Allan Moreland Murray as a person with significant control on 30 April 2018 (1 page)
14 May 2019Change of details for Hartley Property Trust Limited as a person with significant control on 30 April 2018 (2 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
24 September 2018Termination of appointment of Christopher Stephen Smith as a director on 11 September 2018 (1 page)
12 September 2018Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages)
2 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
16 October 2017Director's details changed (1 page)
16 October 2017Director's details changed (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 May 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (14 pages)
27 November 2013Full accounts made up to 31 March 2013 (14 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
27 November 2012Full accounts made up to 31 March 2012 (14 pages)
27 November 2012Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
27 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Return made up to 30/06/08; full list of members (3 pages)
6 August 2008Return made up to 30/06/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2008Full accounts made up to 31 March 2007 (14 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)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
8 September 2006Return made up to 30/06/06; full list of members (2 pages)
8 September 2006Return made up to 30/06/06; full list of members (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 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)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
24 September 2004Return made up to 30/06/04; full list of members (2 pages)
24 September 2004Return made up to 30/06/04; full list of members (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
16 September 2003Return made up to 30/06/03; full list of members (5 pages)
16 September 2003Return made up to 30/06/03; full list of members (5 pages)
18 July 2003Particulars of mortgage/charge (5 pages)
18 July 2003Particulars of mortgage/charge (5 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
10 September 2002Return made up to 30/06/02; no change of members (5 pages)
10 September 2002Return made up to 30/06/02; no change of members (5 pages)
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)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 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)
18 December 2001Return made up to 30/06/01; no change of members (5 pages)
18 December 2001Return made up to 30/06/01; no change of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 October 2000Return made up to 30/06/00; full list of members (5 pages)
24 October 2000Return made up to 30/06/00; full list of members (5 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
16 August 1999Return made up to 30/06/99; no change of members (7 pages)
16 August 1999Return made up to 30/06/99; no change of members (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (11 pages)
26 March 1999Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Return made up to 30/06/98; full list of members (9 pages)
22 October 1998Return made up to 30/06/98; full list of members (9 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (7 pages)
21 May 1998New director appointed (7 pages)
21 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
10 May 1998New director appointed (5 pages)
10 May 1998New director appointed (5 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Return made up to 30/06/97; full list of members (11 pages)
2 October 1997Return made up to 30/06/97; full list of members (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 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)
22 August 1996Full accounts made up to 31 March 1995 (14 pages)
22 August 1996Full accounts made up to 31 March 1995 (14 pages)
19 August 1996Return made up to 30/06/96; full list of members (9 pages)
19 August 1996Return made up to 30/06/96; full list of members (9 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 July 1995Return made up to 30/06/95; full list of members (14 pages)
18 July 1995Return made up to 30/06/95; full list of members (14 pages)
11 February 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 February 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 July 1991Particulars of mortgage/charge (7 pages)
25 July 1991Particulars of mortgage/charge (7 pages)
24 July 1991Particulars of mortgage/charge (3 pages)
24 July 1991Particulars of mortgage/charge (3 pages)
23 July 1991Particulars of mortgage/charge (3 pages)
23 July 1991Particulars of mortgage/charge (3 pages)
12 July 1991Company name changed illingworth morris (saltaire) no .3 LIMITED\certificate issued on 15/07/91 (2 pages)
12 July 1991Company name changed illingworth morris (saltaire) no .3 LIMITED\certificate issued on 15/07/91 (2 pages)
9 January 1986Company name changed\certificate issued on 09/01/86 (2 pages)
9 January 1986Company name changed\certificate issued on 09/01/86 (2 pages)
12 November 1985Certificate of incorporation (1 page)
12 November 1985Certificate of incorporation (1 page)