UKBizDB.co.uk

THE HARTSTONE GROUP LIMITED

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

This company is commonly known as The Hartstone Group Limited. The company was founded 38 years ago and was given the registration number 01969867. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE HARTSTONE GROUP LIMITED
Company Number:01969867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trebbianno Dbra Showroom35, 19 West, 34th Street 7th Floor, United States,

Secretary07 October 2021Active
Trebbianno Dbra Showroom35, 19 West, 34th Street 7th Floor, United States,

Director25 May 2017Active
104 Wooster St - 4s, New York, Usa,

Secretary15 November 2004Active
Trebbianno Dba Showroom35, 19 West, 34th Street 7th Floor, New York City, United States, 10001

Secretary25 May 2017Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Secretary-Active
17 Lady Cooper Court, Benningfield Gardens Castle Village, Berkhamsted, HP4 2GY

Secretary04 January 2000Active
60 Foxwood Place, Morganville, Usa, FOREIGN

Secretary31 October 2005Active
320, Fifth Avenue Suite 1106, New York, Usa,

Secretary17 April 2012Active
Hartwell End Farm House Upper Hartwell, Stone, Aylesbury, HP17 8NZ

Director-Active
Dolloways House, Howbourne Lane, Buxted, TN22 4DR

Director-Active
18 Fishel Road, Edison, U.S.A., 08820

Director01 October 1999Active
18 Fishel Road, Edison, U.S.A., 08820

Director17 December 1996Active
29 East 9th Street, Apartment 20, New York, Usa, 10003

Director17 December 1996Active
19 West, Trebbianno Dba Showroom35, 34th Street, New York, Ny, Usa, 10001

Director01 June 2011Active
Flat B1, 20th Floor, Greenfield, Terrace, 26 Ho Man Tin Hill Road, Ho Man Tin, Hong Kong,

Director15 June 2004Active
Heathrow Business Centre, 65 High Street, Egham, TW20 9EY

Director01 June 2011Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director01 June 2011Active
15, Bank Street, New York, Usa,

Director15 June 2004Active
9 Summer Hill, Elstree, Borehamwood, WD6 3JA

Director-Active
Orchard Croft The Drive, Abbotsbrook, Bourne End, SL8 5RE

Director06 September 1991Active
Long Acre Barn, Lower End, Long Crendon, HP18 9EF

Director-Active
Dalveen, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director17 September 1993Active
Constantia Cottage, Little Ann, Andover, SP11 7NW

Director-Active
18 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

Director17 December 1996Active
10, Cliveden Place, London, SW1W 8LA

Director14 October 2003Active
31 Barlings Road, Harpenden, AL5 2AW

Director30 June 1993Active
15 Lord North Street, Westminster, London, SW1P 3LD

Director06 September 1991Active
252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

Director-Active
245 Hillmorton Road, Rugby, CV22 5BE

Director01 November 1995Active

People with Significant Control

Wooster Investments Pty Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:60 Elizabeth Street - Mezzanine, Sydney, Australia, 2000
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 (6 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
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-31Address

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

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type small.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.