Company NameIllingworth Morris Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number04093491
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Previous NameNormans Bay Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(13 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
Appointed19 October 2000(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
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
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 November 2018Change 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 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 December 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 9 November 2017 with updates (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)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 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)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 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)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
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)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(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)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 19 October 2011 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)
9 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 November 2008Return made up to 19/10/08; full list of members (3 pages)
27 November 2008Return made up to 19/10/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 October 2007Return made up to 19/10/07; full list of members (2 pages)
18 October 2007Return made up to 19/10/07; full list of members (2 pages)
5 January 2007Return made up to 19/10/06; full list of members (2 pages)
5 January 2007Return made up to 19/10/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 December 2005Return made up to 19/10/05; full list of members (2 pages)
6 December 2005Return made up to 19/10/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
5 November 2004Return made up to 19/10/04; full list of members (2 pages)
5 November 2004Return made up to 19/10/04; full list of members (2 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (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 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
22 October 2003Return made up to 19/10/03; full list of members (5 pages)
22 October 2003Return made up to 19/10/03; full list of members (5 pages)
21 February 2003Return made up to 19/10/02; full list of members (5 pages)
21 February 2003Return made up to 19/10/02; full list of members (5 pages)
30 December 2002Full accounts made up to 31 March 2002 (8 pages)
30 December 2002Full accounts made up to 31 March 2002 (8 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)
27 January 2002Return made up to 19/10/01; full list of members (5 pages)
27 January 2002Return made up to 19/10/01; full list of members (5 pages)
17 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
17 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 September 2001Company name changed normans bay LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed normans bay LIMITED\certificate issued on 25/09/01 (2 pages)
19 October 2000Incorporation (14 pages)
19 October 2000Incorporation (14 pages)