UKBizDB.co.uk

HARTFORD INVESTMENTS LIMITED

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

This company is commonly known as Hartford Investments Limited. The company was founded 7 years ago and was given the registration number 10279969. The firm's registered office is in CHESTER. You can find them at 233 Regus House Herons Way, Chester Business Park, Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HARTFORD INVESTMENTS LIMITED
Company Number:10279969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:233 Regus House Herons Way, Chester Business Park, Chester, England, CH4 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director21 September 2018Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director21 September 2018Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director21 September 2018Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director21 September 2018Active
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW

Secretary15 July 2016Active
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW

Director15 July 2016Active
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW

Director15 July 2016Active
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW

Director15 July 2016Active
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW

Director15 July 2016Active

People with Significant Control

Mr Kalvin Piers Devenish
Notified on:21 September 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Vernon Wells
Notified on:21 September 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Neil Simpson
Notified on:21 September 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Anthony Wells
Notified on:21 September 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Darren Charles Lloyd Moorhouse
Notified on:15 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW
Nature of control:
  • Significant influence or control
Edward Gordon Murrey
Notified on:15 July 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW
Nature of control:
  • Significant influence or control
Mr Andrew Charles Park
Notified on:15 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW
Nature of control:
  • Significant influence or control
Mr Stephen John Ashworth
Notified on:15 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Address

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

Download
2019-11-01Accounts

Change account reference date company current extended.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.