UKBizDB.co.uk

HARTOPP INVESTMENTS LIMITED

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

This company is commonly known as Hartopp Investments Limited. The company was founded 22 years ago and was given the registration number 04248223. The firm's registered office is in SUTTON COLDFIELD. You can find them at Shipston House 29e Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:HARTOPP INVESTMENTS LIMITED
Company Number:04248223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Shipston House 29e Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shipston House, 29e Hartopp Road, Four Oaks, Sutton Coldfield, B74 2QR

Secretary09 July 2001Active
7, The Pines, Lichfield, England, WS14 9XA

Director09 July 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 July 2001Active
Shipston House, 29e Hartopp Road, Four Oaks, Sutton Coldfield, B74 2QR

Director09 July 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 July 2001Active

People with Significant Control

Mr Ian Roger Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Shipston House 29e Hartopp Road, Sutton Coldfield, B74 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Alexander Ian Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:7, The Pines, Lichfield, England, WS14 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.