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, 9 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, 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 | 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 |
Director Name | Richard Lawrence Houpt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifton Gardens Oakwood Enfield Middlesex EN2 7PJ |
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 |
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 | 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 | 3 years, 6 months (resigned 10 April 2014) |
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 | hartleypropertymanagement.co.uk |
---|
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
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 updates (4 pages) |
22 May 2020 | Change of details for Hartley Property Trust Limited as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Cessation of Allan Moreland Murray as a person with significant control on 22 May 2020 (1 page) |
24 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 July 2019 | Change of details for Hartley Property Trust Limited as a person with significant control on 3 May 2017 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 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) |
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) |
31 May 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 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) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 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
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 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
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 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) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 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) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 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) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 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 (10 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (10 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 (10 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
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 (10 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 30/06/06; 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
|
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 (10 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 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 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director 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 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 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) |
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) |
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 west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 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 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 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 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 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 (9 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 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 | New director appointed (7 pages) |
21 May 1998 | New director appointed (7 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New director appointed (5 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 (9 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 October 1997 | Return made up to 30/06/97; full list of members (9 pages) |
2 October 1997 | Return made up to 30/06/97; full list of members (9 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) |
19 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
19 August 1996 | Return made up to 30/06/96; full list of members (7 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) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
18 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
3 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
14 July 1994 | Return made up to 30/06/94; full list of members (6 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (8 pages) |
30 November 1993 | Director's particulars changed (2 pages) |
23 July 1993 | Director's particulars changed (2 pages) |
5 July 1993 | Return made up to 30/06/93; full list of members (6 pages) |
1 July 1993 | Full accounts made up to 31 March 1992 (7 pages) |
27 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1992 | Return made up to 30/06/92; full list of members (6 pages) |
4 June 1992 | Full accounts made up to 31 March 1991 (4 pages) |
20 February 1992 | Director's particulars changed (2 pages) |
10 February 1992 | New director appointed (2 pages) |
2 August 1991 | Return made up to 30/06/91; full list of members (7 pages) |
6 March 1991 | Memorandum and Articles of Association (14 pages) |
12 February 1991 | New director appointed (2 pages) |
3 January 1991 | Company name changed\certificate issued on 03/01/91 (2 pages) |
19 July 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
19 July 1990 | Return made up to 30/06/90; full list of members (6 pages) |
31 January 1990 | Director resigned;new director appointed (5 pages) |
19 January 1990 | Secretary resigned;new secretary appointed (3 pages) |
2 October 1989 | Return made up to 08/08/89; full list of members (6 pages) |
2 October 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
27 September 1988 | Accounts for a dormant company made up to 31 March 1988 (2 pages) |
27 September 1988 | Return made up to 14/07/88; full list of members (6 pages) |
27 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1987 | Accounts made up to 31 March 1987 (4 pages) |
3 August 1987 | Return made up to 16/04/87; full list of members (4 pages) |
6 February 1987 | Secretary resigned;new secretary appointed (2 pages) |