UKBizDB.co.uk

HARTSDOWN PROPERTIES LIMITED

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

This company is commonly known as Hartsdown Properties Limited. The company was founded 21 years ago and was given the registration number 04612564. The firm's registered office is in MARGATE. You can find them at Margate Football Club, Hartsdown Road, Margate, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARTSDOWN PROPERTIES LIMITED
Company Number:04612564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Margate Football Club, Hartsdown Road, Margate, Kent, England, CT9 5QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartsdown Park, Hartsdown Road, Margate, United Kingdom, CT9 5QZ

Director01 November 2018Active
Church House, School Lane, Newington, Folkestone, England, CT18 8AY

Secretary24 February 2014Active
The Little House, Cliff Road, Broadstairs, CT10 3QZ

Secretary09 December 2002Active
15 Brook Street, Benson, OX10 6LQ

Secretary25 February 2003Active
Margate Football Club, Hartsdown Park, Hartsdown Road, Margate, England, CT9 5QZ

Secretary22 March 2016Active
32, Curzon Way, Chelmer Village, Chelmsford, United Kingdom, CM2 6PF

Secretary28 July 2005Active
3 Fir Tree Cottages, 225 Beacon Road, Broadstairs, CT10 3DY

Secretary28 January 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 December 2002Active
Margate Football Club, Hartsdown Road, Margate, England, CT9 5QZ

Director31 March 2017Active
5 Millbank Cottages, Mill Lane, Eastry, Sandwich, England, CT13 0LG

Director08 November 2016Active
The Hansom Cabinn, Lower Wokingham Road, Finchampstead, Wokingham, England, RG40 3NG

Director08 November 2016Active
Church House, School Lane, Newington, Folkestone, England, CT18 8AY

Director16 January 2015Active
Church House, School Lane, Newington, Folkestone, England, CT18 8AY

Director24 February 2014Active
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN

Director23 May 2005Active
Beukenhof, Tite Hill, Englefield Green, TW20 0NJ

Director17 November 2008Active
65a Albion Road, Broadstairs, CT10 2UR

Director28 January 2004Active
Crossways Droveway Gardens, St Margarets, Dover, CT15 6BS

Director09 December 2002Active
The Little House, Cliff Road, Broadstairs, CT10 3QZ

Director16 May 2005Active
15 Brook Street, Benson, OX10 6LQ

Director28 January 2004Active
Margate Football Club, Hartsdown Park, Hartsdown Road, Margate, England, CT9 5QZ

Director22 March 2016Active
18, Wineycock, Newnham, Sittingbourne, England, ME9 0NB

Director22 March 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 December 2002Active

People with Significant Control

Stour Side Investments Limited
Notified on:10 March 2017
Status:Active
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Richard Bayliss
Notified on:09 December 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:5 Millbank Cottages, Mill Lane, Sandwich, England, CT13 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nikki Bull
Notified on:09 December 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:The Hansom Cabinn, Lower Wokingham Road, Wokingham, England, RG40 3NG
Nature of control:
  • Ownership of shares 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 (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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Address

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

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-12-22Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.