ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hartley Property Trust Limited

Hartley Property Trust Limited is an active company incorporated on 13 October 1947 with the registered office located in Huddersfield, West Yorkshire. Hartley Property Trust Limited was registered 77 years ago.
Status
Active
Active since incorporation
Company No
00443554
Private limited company
Age
77 years
Incorporated 13 October 1947
Size
Unreported
Confirmation
Submitted
Dated 13 January 2025 (7 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Management Block Globe Mill
Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
United Kingdom
Address changed on 10 Oct 2024 (11 months ago)
Previous address was Cumberland House Greenside Lane Bradford England BD8 9TF England
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Secretary • British
Honeytree Trading Co. Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wike Mill Company Limited.(The)
I M Directors Limited and Grosvenor Secretaries Limited are mutual people.
Active
W.E. Yates Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
W.S.P. No.4 Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Camrecreation Ground Limited(The)
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Palatine Cleaners Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Model Sanitary Laundry (Southport) Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Alnor Funds Company Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Francis Willey (Synthetics) Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.36M
Increased by £4.27M (+4857%)
Turnover
£4.85M
Increased by £3.96M (+447%)
Employees
2
Same as previous period
Total Assets
£33.38M
Increased by £3.96M (+13%)
Total Liabilities
-£8.01M
Decreased by £62K (-1%)
Net Assets
£25.38M
Increased by £4.02M (+19%)
Debt Ratio (%)
24%
Decreased by 3.44% (-13%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
New Charge Registered
7 Months Ago on 7 Feb 2025
New Charge Registered
7 Months Ago on 3 Feb 2025
Mr Alan James Lewis Details Changed
7 Months Ago on 15 Jan 2025
Honeytree Trading Co. Limited (PSC) Details Changed
7 Months Ago on 15 Jan 2025
I M Directors Limited Details Changed
7 Months Ago on 15 Jan 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Registered Address Changed
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Get Credit Report
Discover Hartley Property Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Apr 2025
Registration of charge 004435540028, created on 7 February 2025
Submitted on 20 Feb 2025
Registration of charge 004435540027, created on 3 February 2025
Submitted on 5 Feb 2025
Director's details changed for I M Directors Limited on 15 January 2025
Submitted on 16 Jan 2025
Change of details for Honeytree Trading Co. Limited as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mr Alan James Lewis on 15 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 13 Jan 2025
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year