ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hartley Quality Residential Developments ( No. 1) Limited

Hartley Quality Residential Developments ( No. 1) Limited is a dormant company incorporated on 28 June 2007 with the registered office located in Huddersfield, West Yorkshire. Hartley Quality Residential Developments ( No. 1) Limited was registered 18 years ago.
Status
Dormant
Dormant since incorporation
Company No
06296310
Private limited company
Age
18 years
Incorporated 28 June 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (1 month ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
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 BD8 9TF England
Telephone
01133888690
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Company Administrator • British • Lives in Isle Of Man • Born in Oct 1978
Secretary • British
Hartley Quality Residential Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tommy Nutter Promotions Limited
I.M. Registrars Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Bountywide Limited
I.M. Registrars Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Scorefield Limited
I.M. Registrars Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Spicer Boothby Limited
I.M. Registrars Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Crombie Limited
Grosvenor Secretaries Limited, I.M. Registrars Limited, and 1 more are mutual people.
Active
Cedarpink Limited
Grosvenor Secretaries Limited, I.M. Registrars Limited, and 1 more are mutual people.
Active
Crombie (Conduit Street) Limited
Grosvenor Secretaries Limited, I.M. Registrars Limited, and 1 more are mutual people.
Active
R.G. Neill & Son Limited
Grosvenor Secretaries Limited, I.M. Registrars Limited, and 1 more 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
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
I.M. Registrars Limited Details Changed
7 Months Ago on 15 Jan 2025
Mrs Janet Caroline O'connor Details Changed
7 Months Ago on 15 Jan 2025
Hartley Quality Residential Developments Limited (PSC) Details Changed
7 Months Ago on 15 Jan 2025
Dormant Accounts Submitted
9 Months Ago on 10 Dec 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 31 Jul 2023
Dormant Accounts Submitted
2 Years 10 Months Ago on 9 Nov 2022
Get Credit Report
Discover Hartley Quality Residential Developments ( No. 1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 July 2025 with updates
Submitted on 7 Aug 2025
Change of details for Hartley Quality Residential Developments Limited as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mrs Janet Caroline O'connor 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
Accounts for a dormant company made up to 31 March 2024
Submitted on 10 Dec 2024
Registered office address changed from Cumberland House Greenside Lane Bradford 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
Confirmation statement made on 24 July 2024 with updates
Submitted on 30 Jul 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 15 Jan 2024
Confirmation statement made on 24 July 2023 with updates
Submitted on 31 Jul 2023
Accounts for a dormant company made up to 31 March 2022
Submitted on 9 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year