Company NameHartley Property Management Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number01959121
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Previous NamesSwift 1214 Limited and Illingworth Morris (Saltaire) No.5 Limited

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 NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(28 years, 5 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(15 years, 8 months after company formation)
Appointment Duration22 years, 9 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, 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
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
Director NameRichard Lawrence Houpt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address14 Clifton Gardens
Oakwood
Enfield
Middlesex
EN2 7PJ
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
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 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 Duration3 years, 6 months (resigned 10 April 2014)
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

Websitehartleypropertymanagement.co.uk

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
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 updates (4 pages)
22 May 2020Change of details for Hartley Property Trust Limited as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Cessation of Allan Moreland Murray as a person with significant control on 22 May 2020 (1 page)
24 February 2020Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
31 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 July 2019Change of details for Hartley Property Trust Limited as a person with significant control on 3 May 2017 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 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)
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)
31 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 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)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 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)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 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)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 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)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 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)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 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)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 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 (10 pages)
22 January 2009Full accounts made up to 31 March 2008 (10 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 (10 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
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 (10 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
7 August 2006Return made up to 30/06/06; full list of members (2 pages)
7 August 2006Return made up to 30/06/06; 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)
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 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 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 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director 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 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 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)
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)
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 west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 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 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 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 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 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 (9 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 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 1998New director appointed (7 pages)
21 May 1998New director appointed (7 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
10 May 1998New director appointed (5 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Return made up to 30/06/97; full list of members (9 pages)
2 October 1997Return made up to 30/06/97; full list of members (9 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)
19 August 1996Return made up to 30/06/96; full list of members (7 pages)
19 August 1996Return made up to 30/06/96; full list of members (7 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)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
18 July 1995Return made up to 30/06/95; full list of members (12 pages)
18 July 1995Return made up to 30/06/95; full list of members (12 pages)
3 January 1995Full accounts made up to 31 March 1994 (11 pages)
14 July 1994Return made up to 30/06/94; full list of members (6 pages)
7 February 1994Full accounts made up to 31 March 1993 (8 pages)
30 November 1993Director's particulars changed (2 pages)
23 July 1993Director's particulars changed (2 pages)
5 July 1993Return made up to 30/06/93; full list of members (6 pages)
1 July 1993Full accounts made up to 31 March 1992 (7 pages)
27 May 1993Secretary resigned;new secretary appointed (2 pages)
28 July 1992Return made up to 30/06/92; full list of members (6 pages)
4 June 1992Full accounts made up to 31 March 1991 (4 pages)
20 February 1992Director's particulars changed (2 pages)
10 February 1992New director appointed (2 pages)
2 August 1991Return made up to 30/06/91; full list of members (7 pages)
6 March 1991Memorandum and Articles of Association (14 pages)
12 February 1991New director appointed (2 pages)
3 January 1991Company name changed\certificate issued on 03/01/91 (2 pages)
19 July 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
19 July 1990Return made up to 30/06/90; full list of members (6 pages)
31 January 1990Director resigned;new director appointed (5 pages)
19 January 1990Secretary resigned;new secretary appointed (3 pages)
2 October 1989Return made up to 08/08/89; full list of members (6 pages)
2 October 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
27 September 1988Accounts for a dormant company made up to 31 March 1988 (2 pages)
27 September 1988Return made up to 14/07/88; full list of members (6 pages)
27 April 1988Secretary resigned;new secretary appointed (2 pages)
3 August 1987Accounts made up to 31 March 1987 (4 pages)
3 August 1987Return made up to 16/04/87; full list of members (4 pages)
6 February 1987Secretary resigned;new secretary appointed (2 pages)