Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2014) |
Role | Secretary |
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 | 19 October 2000(same day as company formation) |
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 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
9 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
27 November 2018 | 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 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 December 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 9 November 2017 with updates (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) |
1 June 2017 | Registered 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 2017 | Registered 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 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) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 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) |
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
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) |
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
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) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 19 October 2011 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) |
9 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
27 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
5 January 2007 | Return made up to 19/10/06; full list of members (2 pages) |
5 January 2007 | Return made up to 19/10/06; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
6 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 November 2004 | Return made up to 19/10/04; full list of members (2 pages) |
5 November 2004 | Return made up to 19/10/04; full list of members (2 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (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 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members (5 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members (5 pages) |
21 February 2003 | Return made up to 19/10/02; full list of members (5 pages) |
21 February 2003 | Return made up to 19/10/02; full list of members (5 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (8 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) |
27 January 2002 | Return made up to 19/10/01; full list of members (5 pages) |
27 January 2002 | Return made up to 19/10/01; full list of members (5 pages) |
17 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
17 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
25 September 2001 | Company name changed normans bay LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Company name changed normans bay LIMITED\certificate issued on 25/09/01 (2 pages) |
19 October 2000 | Incorporation (14 pages) |
19 October 2000 | Incorporation (14 pages) |