Company NameHart Road Management Company Limited
Company StatusActive
Company Number04118280
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 2000(23 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Gerard Croak
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMrs Jayne Elizabeth Mountain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameMr Michael Howard
NationalityBritish
StatusCurrent
Appointed19 November 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMiss Elinor Nicholson
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Christopher Bell
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleClinical Research Nurse
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameStewart Ian Crompton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Secretary NameMr Derek Blank
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameMr Jonathan Alfred Wharrier
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2007)
RoleStatistician
Country of ResidenceEngland
Correspondence Address28 Juniper Grove
Whitehaven
Cumbria
CA28 6SL
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed07 July 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 2009)
RoleCompany Director
Correspondence AddressStevens Scanlan
73 Mosley Street
Manchester
Lancashire
M2 3JN
Director NameBryan Davison
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2006(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 October 2008)
RoleRetired
Correspondence Address108 Ropeland Way
Horsham
West Sussex
RH12 5NZ
Director NameImran Saleem
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Parkside
193 Hart Road
Manchester
M14 7BA
Director NameIan Herbert Warrington
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2010)
RoleDentist
Country of ResidenceEngland
Correspondence Address8 Westfield Road
Cheadle Hulme
Cheshire
SK8 6EH
Director NameMr Amin Merali
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(18 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 2019)
RoleComputer Network Engineer
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

9 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 March 2020Director's details changed for Miss Elinor Nicholson on 2 March 2020 (2 pages)
20 February 2020Appointment of Mr Christopher Bell as a director on 20 February 2020 (2 pages)
19 February 2020Appointment of Miss Elinor Nicholson as a director on 19 February 2020 (2 pages)
7 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Amin Merali as a director on 12 August 2019 (1 page)
25 June 2019Appointment of Mr Amin Merali as a director on 25 June 2019 (2 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 February 2018Director's details changed for Mrs Jane Elizabeth Mountain on 2 February 2018 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
5 January 2016Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 January 2016 (1 page)
1 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
1 December 2015Director's details changed for Peter Gerard Croak on 1 September 2015 (2 pages)
1 December 2015Secretary's details changed for Mr Michael Howard on 1 September 2015 (1 page)
1 December 2015Director's details changed for Mrs Jane Elizabeth Mountain on 1 September 2015 (2 pages)
1 December 2015Director's details changed for Mrs Jane Elizabeth Mountain on 1 September 2015 (2 pages)
1 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
1 December 2015Director's details changed for Peter Gerard Croak on 1 September 2015 (2 pages)
1 December 2015Director's details changed for Peter Gerard Croak on 1 September 2015 (2 pages)
1 December 2015Director's details changed for Mrs Jane Elizabeth Mountain on 1 September 2015 (2 pages)
1 December 2015Secretary's details changed for Mr Michael Howard on 1 September 2015 (1 page)
1 December 2015Secretary's details changed for Mr Michael Howard on 1 September 2015 (1 page)
1 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
9 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
7 April 2015Amended accounts for a dormant company made up to 30 June 2014 (1 page)
7 April 2015Amended accounts for a dormant company made up to 30 June 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 December 2014Annual return made up to 1 December 2014 no member list (4 pages)
11 December 2014Annual return made up to 1 December 2014 no member list (4 pages)
11 December 2014Annual return made up to 1 December 2014 no member list (4 pages)
13 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
13 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
13 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
18 September 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
4 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
4 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
6 January 2012Annual return made up to 1 December 2011 no member list (4 pages)
6 January 2012Annual return made up to 1 December 2011 no member list (4 pages)
6 January 2012Annual return made up to 1 December 2011 no member list (4 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
2 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
2 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
2 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
10 September 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
10 September 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 August 2010Termination of appointment of Imran Saleem as a director (1 page)
24 August 2010Secretary's details changed for Michael Howard on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Urbanbubble 6 Junction House Jutland Street Manchester Lancashire M1 2DS on 24 August 2010 (1 page)
24 August 2010Director's details changed for Peter Gerard Croak on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mrs Jane Elizabeth Mountain on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mrs Jane Elizabeth Mountain on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Peter Gerard Croak on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Urbanbubble 6 Junction House Jutland Street Manchester Lancashire M1 2DS on 24 August 2010 (1 page)
24 August 2010Secretary's details changed for Michael Howard on 24 August 2010 (2 pages)
24 August 2010Termination of appointment of Imran Saleem as a director (1 page)
25 March 2010Termination of appointment of Ian Warrington as a director (2 pages)
25 March 2010Termination of appointment of Ian Warrington as a director (2 pages)
4 March 2010Annual return made up to 1 December 2009 (14 pages)
4 March 2010Annual return made up to 1 December 2009 (14 pages)
4 March 2010Annual return made up to 1 December 2009 (14 pages)
23 February 2010Appointment of Michael Howard as a secretary (3 pages)
23 February 2010Appointment of Michael Howard as a secretary (3 pages)
18 February 2010Termination of appointment of Ian Stanistreet as a secretary (2 pages)
18 February 2010Registered office address changed from C/O Stevens Scanlan 73 Moseley Street Manchester M2 3JN on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from C/O Stevens Scanlan 73 Moseley Street Manchester M2 3JN on 18 February 2010 (2 pages)
18 February 2010Termination of appointment of Ian Stanistreet as a secretary (2 pages)
13 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
13 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
1 December 2008Annual return made up to 01/12/08 (3 pages)
1 December 2008Annual return made up to 01/12/08 (3 pages)
24 November 2008Director appointed peter croak (2 pages)
24 November 2008Director appointed peter croak (2 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
11 November 2008Director appointed imran saleem (2 pages)
11 November 2008Director appointed jane elizabeth mountain (2 pages)
11 November 2008Director appointed jane elizabeth mountain (2 pages)
11 November 2008Director appointed imran saleem (2 pages)
10 November 2008Appointment terminated director bryan davison (1 page)
10 November 2008Appointment terminated director bryan davison (1 page)
10 November 2008Director appointed ian herbert warrington (2 pages)
10 November 2008Director appointed ian herbert warrington (2 pages)
23 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 March 2008Annual return made up to 01/12/07 (2 pages)
19 March 2008Annual return made up to 01/12/07 (2 pages)
29 February 2008Annual return made up to 01/12/06
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 February 2008Annual return made up to 01/12/06
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
19 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
19 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
4 January 2006Annual return made up to 01/12/05 (3 pages)
4 January 2006Annual return made up to 01/12/05 (3 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005New secretary appointed (2 pages)
29 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 January 2004Annual return made up to 01/12/03 (4 pages)
5 January 2004Annual return made up to 01/12/03 (4 pages)
18 October 2003Registered office changed on 18/10/03 from: bellway house the beacons warrington road birchwood warrington cheshire WA3 6GQ (1 page)
18 October 2003Registered office changed on 18/10/03 from: bellway house the beacons warrington road birchwood warrington cheshire WA3 6GQ (1 page)
5 September 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 September 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 September 2003Annual return made up to 01/12/02 (4 pages)
5 September 2003Annual return made up to 01/12/02 (4 pages)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
9 August 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
9 August 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2001Annual return made up to 01/12/01 (3 pages)
27 November 2001Annual return made up to 01/12/01 (3 pages)
11 October 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
11 October 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
1 December 2000Incorporation (22 pages)
1 December 2000Incorporation (22 pages)