Warning: file_put_contents(c/438a85af95ffb97ac4aa74335e78ef8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hartdene Limited, OL9 9LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARTDENE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hartdene Limited. The company was founded 22 years ago and was given the registration number 04384099. The firm's registered office is in OLDHAM. You can find them at 501 Middleton Road, Chadderton, Oldham, Lancashire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HARTDENE LIMITED
Company Number:04384099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:501 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Salisbury Road, Farnborough, England, GU14 7AG

Director06 July 2016Active
501, Middleton Road, Chadderton, Oldham, OL9 9LY

Secretary18 March 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary28 February 2002Active
2/5, Dean Avenue, Newton Heath, Manchester, Uk, M40 3AD

Director20 November 2013Active
Sterling House, 501 Middleton Road Chadderton, Oldham, OL9 9LY

Director20 September 2002Active
The Stables, Booth Road, Audenshaw, M34 5QA

Director22 March 2002Active
Camping/El/Pivo E29793, Torrex Costa, Malaga, Spain, M24 2FE

Director22 March 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director28 February 2002Active

People with Significant Control

Ms Louise Zoey Hartley
Notified on:28 February 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:63, Salisbury Road, Farnborough, England, GU14 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Eileen Hartley - Saxon
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:501, Middleton Road, Oldham, OL9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Change person director company with change date.

Download
2024-04-01Persons with significant control

Change to a person with significant control.

Download
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-23Address

Change registered office address company with date old address new address.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.