UKBizDB.co.uk

HARTLEY VIEW MANAGEMENT CO. LIMITED

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

This company is commonly known as Hartley View Management Co. Limited. The company was founded 32 years ago and was given the registration number 02682332. The firm's registered office is in ALTON. You can find them at Hartley View The Shrave, Four Marks, Alton, Hampshire. This company's SIC code is 37000 - Sewerage.

Company Information

Name:HARTLEY VIEW MANAGEMENT CO. LIMITED
Company Number:02682332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1992
End of financial year:14 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Hartley View The Shrave, Four Marks, Alton, Hampshire, England, GU34 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartley View, The Shrave, Four Marks, Alton, England, GU34 5BH

Secretary02 March 2017Active
Woodside House, The Shrave, Four Marks, Alton, England, GU34 5BH

Director20 July 2022Active
The Ridings, The Shrave, Four Marks, Alton, England, GU34 5BH

Director04 February 2019Active
3, Hartley View, The Shrave Four Marks, Alton, GU34 5BH

Director07 April 2008Active
Hartfield The Shrave, Four Marks, Alton, GU34 5BH

Director20 March 2005Active
No 3 Hartley View, The Shrave, Four Marks, GU34 5BJ

Secretary08 May 1993Active
The Garden House, Haig Road, Alresford, SO24 9LX

Secretary29 January 1992Active
Woodside House, The Shrave Four Marks, Alton, GU34 5BH

Secretary01 March 2008Active
Hartfield The Shrave, Four Marks, Alton, GU34 5BH

Secretary01 July 1998Active
Hartfield The Shrave, Four Marks, Alton, GU34 5BH

Secretary20 March 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 January 1992Active
Woodside House, The Shrave, Four Marks, Alton, United Kingdom, GU34 5BH

Director07 May 2017Active
No 3 Hartley View, The Shrave, Four Marks, GU34 5BJ

Director08 May 1993Active
The Ridings, The Shrave, Four Marks, GU34 5BH

Director27 July 2005Active
Boundary House, Mill Hill, Alresford, SO24 9DD

Director29 January 1992Active
The Garden House, Haig Road, Alresford, SO24 9LX

Director29 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 January 1992Active
Woodside House, The Shrave Four Marks, Alton, GU34 5BH

Director-Active
Hartley View, The Shrave, Four Marks, Alton, England, GU34 5BH

Director01 November 2012Active
3 Hartley View, Four Marks, GU34 5BH

Director29 June 1998Active
Hartley View, The Shrave, Four Marks, GU34 5BH

Director18 February 2006Active
The Ridings The Shrave, Four Marks, Alton, GU34 5BH

Director08 May 1993Active
Hartfield The Shrave, Four Marks, Alton, GU34 5BH

Director-Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 January 1992Active

People with Significant Control

Mr Hugh Anthony Raymond
Notified on:15 October 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Hartley View, The Shrave, Alton, England, GU34 5BH
Nature of control:
  • Significant influence or control
Mr Graham Heeley
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Hartley View, The Shrave, Alton, England, GU34 5BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-11-04Accounts

Accounts with accounts type dormant.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type dormant.

Download
2017-10-15Persons with significant control

Notification of a person with significant control.

Download
2017-10-15Persons with significant control

Cessation of a person with significant control.

Download
2017-05-07Officers

Appoint person director company with name date.

Download
2017-05-07Officers

Termination director company with name termination date.

Download
2017-03-02Address

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

Download
2017-03-02Officers

Elect to keep the directors residential address register information on the public register.

Download

Copyright © 2024. All rights reserved.