UKBizDB.co.uk

HARTLAND MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Hartland Management Services Limited. The company was founded 26 years ago and was given the registration number 03392085. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:HARTLAND MANAGEMENT SERVICES LIMITED
Company Number:03392085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 July 2018Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Secretary25 June 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 June 1997Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director25 June 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 June 1997Active

People with Significant Control

Ms Anna Petra Jane Lee
Notified on:01 April 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Stuart Hartland
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Address

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

Download

Copyright © 2024. All rights reserved.