UKBizDB.co.uk

HARTLEY ESTATES MANAGEMENT LIMITED

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

This company is commonly known as Hartley Estates Management Limited. The company was founded 19 years ago and was given the registration number 05355918. The firm's registered office is in CHELMSFORD. You can find them at 2 Providence Cottages Main Road, Bicknacre, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HARTLEY ESTATES MANAGEMENT LIMITED
Company Number:05355918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2005
End of financial year:31 March 2023
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:2 Providence Cottages Main Road, Bicknacre, Chelmsford, Essex, United Kingdom, CM3 4HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Providence Cottage, Main Road, Bicknacre, Chelmsford, England, CM3 4HE

Secretary01 January 2015Active
2 Providence Cottage, Main Road, Bicknacre, Chelmsford, England, CM3 4HE

Director14 February 2005Active
122, Stanstead Road, Forest Hill, London, SE23 1BX

Secretary21 September 2009Active
20 Oxtoby Way, Streatham, London, SW16 5HD

Secretary14 February 2005Active
12 Stanstead Road, Caterham, CR3 6AA

Secretary01 June 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 February 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 February 2005Active

People with Significant Control

Freddie James Skeggs
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Skeggs
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Freddie James Skeggs
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:2 Providence Cottages, Main Road, Chelmsford, United Kingdom, CM3 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Skeggs
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:2 Providence Cottages, Main Road, Chelmsford, United Kingdom, CM3 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Freddie James Skeggs
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:2 Providence Cottages, Main Road, Chelmsford, United Kingdom, CM3 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Skeggs
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:2 Providence Cottages, Main Road, Chelmsford, United Kingdom, CM3 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Change person secretary company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Address

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

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.