ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hartley Quality Residential Developments Limited

Hartley Quality Residential Developments Limited is an active company incorporated on 20 October 2006 with the registered office located in Huddersfield, West Yorkshire. Hartley Quality Residential Developments Limited was registered 18 years ago.
Status
Active
Active since 17 years ago
Company No
05974073
Private limited company
Age
18 years
Incorporated 20 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 November 2024 (10 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (2 months remaining)
Last change occurred 10 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
United Kingdom
HD7 5JN
England
Address changed on 10 Oct 2024 (11 months ago)
Previous address was Cumberland House Greenside Lane Bradford England BD8 9TF England
Telephone
01133888690
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Company Administrator • British • Lives in Isle Of Man • Born in Mar 1970
Director • Company Administrator • British • Lives in Isle Of Man • Born in Jan 1972
Secretary • British
Hartley Property Trust Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tommy Nutter IPR Limited
Grosvenor Secretaries Limited, I.M. Registrars Limited, and 1 more are mutual people.
Active
Tommy Nutter Promotions Limited
Grosvenor Secretaries Limited and I.M. Registrars Limited are mutual people.
Active
Hartley Industrial Trust Limited
Grosvenor Secretaries Limited and Christopher Stephen Smith are mutual people.
Active
Bountywide Limited
Grosvenor Secretaries Limited and I.M. Registrars Limited are mutual people.
Active
Scorefield Limited
Grosvenor Secretaries Limited and I.M. Registrars Limited are mutual people.
Active
I.M. Secretaries Limited
Grosvenor Secretaries Limited and Claire Marie Cain are mutual people.
Active
Axle Properties Limited
Grosvenor Secretaries Limited and Claire Marie Cain are mutual people.
Active
Talpole Limited
Claire Marie Cain and Christopher Stephen Smith 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
£3.95K
Decreased by £237 (-6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.5M
Increased by £955 (0%)
Total Liabilities
-£1.15M
Increased by £960 (0%)
Net Assets
£348.21K
Decreased by £5 (-0%)
Debt Ratio (%)
77%
Increased by 0.02% (0%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 14 Feb 2025
I.M. Registrars Limited Details Changed
7 Months Ago on 15 Jan 2025
Mr Christopher Stephen Smith Details Changed
7 Months Ago on 15 Jan 2025
Mrs Claire Marie Cain Details Changed
7 Months Ago on 15 Jan 2025
Hartley Property Trust Limited (PSC) Details Changed
7 Months Ago on 15 Jan 2025
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Mrs Claire Marie Cain Details Changed
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 9 Nov 2023
Get Credit Report
Discover Hartley Quality Residential Developments 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 14 Feb 2025
Change of details for Hartley Property Trust Limited as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mrs Claire Marie Cain on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mr Christopher Stephen Smith on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for I.M. Registrars Limited on 15 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 9 November 2024 with updates
Submitted on 11 Nov 2024
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mrs Claire Marie Cain on 18 December 2023
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Jan 2024
Confirmation statement made on 9 November 2023 with updates
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year