UKBizDB.co.uk

THE HARTLEY SSAS 1555 LTD

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

This company is commonly known as The Hartley Ssas 1555 Ltd. The company was founded 17 years ago and was given the registration number 05906157. The firm's registered office is in LONDON. You can find them at 26 Grosvenor Street, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE HARTLEY SSAS 1555 LTD
Company Number:05906157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Grosvenor Street, Mayfair, London, W1K 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, BN11 1RL

Director08 August 2023Active
Amelia House, Crescent Road, Worthing, BN11 1RL

Director08 August 2023Active
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE

Corporate Secretary15 August 2006Active
26, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW

Director11 October 2022Active
8 Sandford Road, Hotwells, Bristol, BS8 4QG

Director29 September 2008Active
26, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW

Director20 April 2023Active
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE

Corporate Director15 August 2006Active

People with Significant Control

Mr Jonathan Wright
Notified on:08 August 2023
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Patrick Mcnulty
Notified on:08 August 2023
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Arab Emirates
Address:Amelia House, Crescent Road, Worthing, United Arab Emirates, BN11 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hpa Sas Director Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Grosvenor Street, London, England, W1K 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Roy Leighton
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:26, Grosvenor Street, London, W1K 4QW
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
2024-03-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-27Change of name

Certificate change of name company.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Address

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

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Address

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

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-08-22Address

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

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.