Company NameHartley Property Company Limited
Company StatusDissolved
Company Number00226343
CategoryPrivate Limited Company
Incorporation Date5 December 1927(96 years, 5 months ago)
Dissolution Date28 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Richard Clark
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(64 years after company formation)
Appointment Duration12 years (resigned 16 December 2003)
RoleSolicitor
Correspondence AddressBlack Gables
14 Rotherfield Road
Henley On Thames
RG9 1NN
Director NameMr Harold John Hartley Robertson
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(64 years after company formation)
Appointment Duration9 years, 11 months (resigned 14 November 2001)
RoleRetired
Correspondence Address85 Tongdean Lane
Brighton
Sussex
BN1 5JE
Director NameAndrew Malcolm Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(64 years after company formation)
Appointment Duration12 years, 1 month (resigned 26 January 2004)
RoleChartered Surveyor
Correspondence Address54 Smitham Bottom Lane
Purley
Surrey
CR8 3DB
Director NameMr Geoffrey Tobin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(64 years after company formation)
Appointment Duration12 years (resigned 16 December 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tithepit Shaw Lane
Warlingham
Surrey
CR6 9AS
Secretary NameAndrew Malcolm Smith
NationalityBritish
StatusResigned
Appointed04 December 1991(64 years after company formation)
Appointment Duration12 years (resigned 16 December 2003)
RoleCompany Director
Correspondence Address54 Smitham Bottom Lane
Purley
Surrey
CR8 3DB
Director NameAnthony Patrick Marshall Adamson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(72 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2003)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address28 Church Way
Sanderstead
South Croydon
Surrey
CR2 0JR
Director NameJoanne Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(76 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 2004)
RoleOffice Manager
Correspondence Address37 Chestnut Avenue
Soothsea
Portsmouth
Hampshire
PO4 8AB
Director NameClare Michelle Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(76 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 26 January 2004)
RoleAccounts Assistant
Correspondence Address55 Station Road
Portsmouth
Hampshire
PO3 5BG
Director NameMr Kenneth James Gordon Harvey Ross
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(76 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 July 2009)
RoleCompany Director
Correspondence AddressHinton Daubnay House
Broadway Lane
Hinton Daubney
Hampshire
PO8 0SG
Secretary NameMr Kenneth James Gordon Harvey Ross
NationalityBritish
StatusResigned
Appointed17 December 2003(76 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 July 2009)
RoleCompany Director
Correspondence AddressHinton Daubnay House
Broadway Lane
Hinton Daubney
Hampshire
PO8 0SG
Director NameMr Richard David Bennetta
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(76 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 2009)
RoleProperty Renovater
Country of ResidenceEngland
Correspondence Address22 Burnham Wood
Fareham
Hampshire
PO16 7UD

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2007
Net Worth£881,490
Cash£670
Current Liabilities£1,254,198

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 2 February 2010 (1 page)
22 January 2010Appointment of a liquidator (1 page)
3 December 2009Order of court to wind up (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009Appointment terminated director richard bennetta (1 page)
21 July 2009Appointment terminated director and secretary kenneth ross (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
24 September 2008Return made up to 04/12/07; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY (1 page)
22 May 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 December 2006Return made up to 04/12/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: flint lodge mill lane langstone havant hampshire PO9 1RX (1 page)
2 March 2006Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 March 2006Return made up to 04/12/05; full list of members (7 pages)
16 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
19 May 2005Secretary resigned (1 page)
18 March 2005Return made up to 04/12/04; full list of members (7 pages)
30 April 2004Return made up to 04/12/03; bulk list available separately (9 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 27 camberwell green london SE5 7AN (1 page)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
6 January 2004Declaration of assistance for shares acquisition (10 pages)
6 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Director resigned (1 page)
24 December 2003Particulars of mortgage/charge (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (5 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 December 2002Return made up to 04/12/02; full list of members (16 pages)
13 May 2002£ ic 34980/33029 25/03/02 £ sr [email protected]=1951 (1 page)
13 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2002S-div 11/02/02 (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2002Memorandum and Articles of Association (6 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 January 2001Full accounts made up to 31 March 2000 (13 pages)
16 January 2001New director appointed (2 pages)
3 January 2001Return made up to 04/12/00; change of members (7 pages)
11 January 2000Return made up to 04/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 December 1997Return made up to 04/12/97; full list of members (13 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Return made up to 04/12/96; change of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
5 January 1996Return made up to 04/12/95; change of members (6 pages)
31 October 1990Ad 23/10/90--------- £ si 6990@1=6990 £ ic 13995/20985 (6 pages)
31 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 February 1987Accounts made up to 31 March 1982 (7 pages)
8 January 1987Full accounts made up to 31 March 1986 (12 pages)
23 January 1986Accounts made up to 31 March 1985 (10 pages)
10 February 1983Accounts made up to 31 March 1982 (7 pages)
5 December 1927Incorporation (18 pages)