Company NameHartshaw Management Company Limited
DirectorsLouise Ruth White and Joanne Crampin
Company StatusActive
Company Number05659335
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Louise Ruth White
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
S60 3BG
Director NameMrs Joanne Crampin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(12 years after company formation)
Appointment Duration6 years, 4 months
RoleLandlady
Country of ResidenceUnited Kingdom
Correspondence Address2 Whiston Grange
Rotherham
S60 3BG
Secretary NameKenneth Rodney Marshall
StatusCurrent
Appointed10 June 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressWhiston Property Management 2 Whiston Grange
Rotherham
S60 3BG
Director NameMrs Dawn Elaine Corker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YG
Director NameMr John Henry Corker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YG
Secretary NameMrs Dawn Elaine Corker
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YG
Director NameMrs Joanne Sawyer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 2017)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed22 November 2006(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2019)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address2 Whiston Grange
Rotherham
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1D.j. Arrowsmith
5.56%
Ordinary
1 at £1D.v. Todd & E.h. Todd
5.56%
Ordinary
1 at £1G.e. Trench & L. Trench
5.56%
Ordinary
1 at £1J. Lipman
5.56%
Ordinary
1 at £1J. Sawyer
5.56%
Ordinary
1 at £1Louise R. White
5.56%
Ordinary
1 at £1M.e. Hollings
5.56%
Ordinary
1 at £1M.s. Ellis
5.56%
Ordinary
1 at £1Mr Jefferies
5.56%
Ordinary
1 at £1Mr John Henry Corker
5.56%
Ordinary
1 at £1Mr Stephen Willis Haywood & Carole Mary Haywood
5.56%
Ordinary
1 at £1R.a. Oldfield & P.r. Owen
5.56%
Ordinary
2 at £1Craig Allen
11.11%
Ordinary
2 at £1Joanne Crampin
11.11%
Ordinary
2 at £1R.i. Mellor & C. Mellor
11.11%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

8 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 January 2020Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 2 Whiston Grange Rotherham S60 3BG on 23 January 2020 (1 page)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Appointment of Kenneth Rodney Marshall as a secretary on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of Trinity Nominees (1) Limited as a secretary on 10 June 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Joanne Sawyer as a director on 14 December 2017 (1 page)
3 January 2018Appointment of Mrs Joanne Crampin as a director on 3 January 2018 (2 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 December 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 December 2015 (1 page)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 18
(6 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 18
(6 pages)
23 December 2015Director's details changed for Mrs Joanne Sawyer on 31 January 2015 (2 pages)
23 December 2015Director's details changed for Mrs Joanne Sawyer on 31 January 2015 (2 pages)
23 December 2015Director's details changed for Miss Louise Ruth White on 31 January 2015 (2 pages)
23 December 2015Director's details changed for Miss Louise Ruth White on 31 January 2015 (2 pages)
23 December 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
23 December 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18
(7 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18
(7 pages)
28 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 18
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 18
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 18
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Dawn Corker as a director (1 page)
12 December 2012Termination of appointment of Dawn Corker as a director (1 page)
12 December 2012Termination of appointment of Dawn Corker as a secretary (1 page)
12 December 2012Termination of appointment of John Corker as a director (1 page)
12 December 2012Termination of appointment of Dawn Corker as a secretary (1 page)
12 December 2012Termination of appointment of John Corker as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (15 pages)
15 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (15 pages)
31 October 2011Appointment of Louise White as a director (3 pages)
31 October 2011Appointment of Louise White as a director (3 pages)
21 September 2011Appointment of Mrs Joanne Sawyer as a director (3 pages)
21 September 2011Appointment of Mrs Joanne Sawyer as a director (3 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 January 2011Termination of appointment of Dawn Corker as a director (2 pages)
31 January 2011Termination of appointment of Dawn Corker as a director (2 pages)
31 January 2011Termination of appointment of John Corker as a director (2 pages)
31 January 2011Termination of appointment of Dawn Corker as a secretary (2 pages)
31 January 2011Termination of appointment of John Corker as a director (2 pages)
31 January 2011Termination of appointment of Dawn Corker as a secretary (2 pages)
19 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (15 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
18 February 2008Return made up to 20/12/07; full list of members (6 pages)
18 February 2008Return made up to 20/12/07; full list of members (6 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 20/12/06; full list of members (7 pages)
2 February 2007Return made up to 20/12/06; full list of members (7 pages)
7 December 2006Registered office changed on 07/12/06 from: 3 white lane chapeltown sheffield south yorkshire S35 2YG (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 3 white lane chapeltown sheffield south yorkshire S35 2YG (1 page)
7 December 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
20 December 2005Incorporation (16 pages)
20 December 2005Incorporation (16 pages)