Company NameHartsdale Services Limited
DirectorsLesley Ann Buckley and Christopher Martin Sealy
Company StatusActive
Company Number00474063
CategoryPrivate Limited Company
Incorporation Date19 October 1949(74 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lesley Ann Buckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(41 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameMr Christopher Martin Sealy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(41 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Secretary NameMrs Lesley Ann Buckley
NationalityBritish
StatusCurrent
Appointed15 February 1991(41 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameDavid Fred Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(41 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleManagement Consultant
Correspondence Address19 Queens Gate
Bramhall
Stockport
Cheshire
SK7 1JT

Contact

Telephone0161 4399883
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12.5k at £1Mrs Lesley Ann Buckley
39.68%
Ordinary
6.5k at £1Mrs Lesley Ann Buckley & Mr Christopher Martin Sealy
20.63%
Ordinary
6.3k at £1Mr Christopher Martin Sealy
19.84%
Ordinary
6.3k at £1Mrs Christine Sealy
19.84%
Ordinary

Financials

Year2014
Net Worth£624,059
Cash£98,005
Current Liabilities£59,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

17 December 2008Delivered on: 20 December 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Charge mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 lord street stoke on trent staffordshire t/no SF282744 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
4 November 2008Delivered on: 6 November 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £62,540.00 due or to become due from the company to the chargee.
Particulars: 78 sandy road, stoke on trent fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
1 February 1965Delivered on: 8 February 1965
Satisfied on: 16 October 2008
Persons entitled: Westminster Bank LTD

Classification: Charge under hand by way of mortgage
Secured details: All moneys due etc.
Particulars: Hartsdale house, mill lane cheadle cheshire.
Fully Satisfied
30 April 1953Delivered on: 6 May 1953
Satisfied on: 16 October 2008
Persons entitled: Westminster Bank LTD

Classification: Equit charge
Secured details: All money due etc.
Particulars: Brackley, 294 wellington road north, heaton norris, stockport including all trade & other fixtures present & future.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Satisfaction of charge 3 in full (4 pages)
15 May 2019Satisfaction of charge 4 in full (4 pages)
4 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
4 March 2019Notification of Christopher Martin Sealy as a person with significant control on 16 February 2019 (2 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
15 February 2017Secretary's details changed for Lesley Ann Buckley on 6 February 2017 (1 page)
15 February 2017Director's details changed for Lesley Ann Buckley on 6 February 2017 (2 pages)
15 February 2017Secretary's details changed for Lesley Ann Buckley on 6 February 2017 (1 page)
15 February 2017Director's details changed for Christopher Martin Sealy on 6 February 2017 (2 pages)
15 February 2017Director's details changed for Lesley Ann Buckley on 6 February 2017 (2 pages)
15 February 2017Director's details changed for Christopher Martin Sealy on 6 February 2017 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 31,500
(5 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 31,500
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 31,500
(5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 31,500
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 31,500
(5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 31,500
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 November 2008Registered office changed on 01/11/2008 from bramhall house 14 ack lane east bramhall cheshire SK7 2BY (1 page)
1 November 2008Registered office changed on 01/11/2008 from bramhall house 14 ack lane east bramhall cheshire SK7 2BY (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2008Return made up to 16/02/08; full list of members; amend (8 pages)
3 June 2008Return made up to 16/02/08; full list of members; amend (8 pages)
21 February 2008Return made up to 16/02/08; full list of members (3 pages)
21 February 2008Return made up to 16/02/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 16/02/07; full list of members (3 pages)
20 March 2007Return made up to 16/02/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 16/02/06; full list of members (3 pages)
16 February 2006Return made up to 16/02/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 16/02/05; full list of members (3 pages)
23 May 2005Return made up to 16/02/05; full list of members (3 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 16/02/04; full list of members (8 pages)
8 April 2004Return made up to 16/02/04; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (14 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (14 pages)
19 March 2003Return made up to 16/02/03; full list of members (8 pages)
19 March 2003Return made up to 16/02/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
8 May 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 March 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(7 pages)
14 March 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 16/02/00; full list of members (7 pages)
24 February 2000Return made up to 16/02/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 16/02/99; no change of members (4 pages)
4 March 1999Return made up to 16/02/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1998Return made up to 16/02/98; no change of members (4 pages)
25 February 1998Return made up to 16/02/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
6 March 1997Return made up to 16/02/97; full list of members (6 pages)
6 March 1997Return made up to 16/02/97; full list of members (6 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (11 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (11 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
1 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 July 1985Accounts made up to 31 October 1984 (10 pages)
4 July 1985Accounts made up to 31 October 1984 (10 pages)
29 June 1979Accounts made up to 31 October 1978 (9 pages)
29 June 1979Accounts made up to 31 October 1978 (9 pages)
19 October 1949Incorporation (16 pages)
19 October 1949Incorporation (16 pages)