This company is commonly known as Hartley Property Trust Limited. The company was founded 76 years ago and was given the registration number 00443554. The firm's registered office is in BRADFORD. You can find them at Cumberland House, Greenside Lane, Bradford, England. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HARTLEY PROPERTY TRUST LIMITED |
---|---|---|
Company Number | : | 00443554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1947 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumberland House, Greenside Lane, Bradford, England, England, BD8 9TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 18-20 North Quay, Douglas, Isle Of Man, IM1 4LE | Corporate Secretary | 28 May 2004 | Active |
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF | Director | - | Active |
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF | Corporate Director | 01 August 2001 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Secretary | - | Active |
11 Villa Road, Bingley, BD16 4ER | Secretary | 29 April 1993 | Active |
98 Kirkstall Road, Leeds, LS3 1YN | Corporate Secretary | 30 September 1997 | Active |
10 Twining Brook Road, Cheadle Hulme, SK8 5PU | Director | 15 February 2006 | Active |
Cornerways Berks Hill, Chorleywood, WD3 5AH | Director | - | Active |
Holwood 121 Ribbleton Avenue, Preston, PR2 6YS | Director | - | Active |
Honeytree Trading Co. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cumberland House, Greenside Lane, Bradford, England, BD8 9TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Change corporate secretary company with change date. | Download |
2023-01-24 | Officers | Change corporate director company with change date. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Incorporation | Memorandum articles. | Download |
2021-07-09 | Resolution | Resolution. | Download |
2021-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.