Background WavePink WaveYellow Wave

HARTLEY PROPERTY TRUST LIMITED (00443554)

HARTLEY PROPERTY TRUST LIMITED (00443554) is an active UK company. incorporated on 13 October 1947. with registered office in Slaithwaite. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HARTLEY PROPERTY TRUST LIMITED has been registered for 78 years. Current directors include LEWIS, Alan James, I M DIRECTORS LIMITED.

Company Number
00443554
Status
active
Type
ltd
Incorporated
13 October 1947
Age
78 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEWIS, Alan James, I M DIRECTORS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY PROPERTY TRUST LIMITED

HARTLEY PROPERTY TRUST LIMITED is an active company incorporated on 13 October 1947 with the registered office located in Slaithwaite. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HARTLEY PROPERTY TRUST LIMITED was registered 78 years ago.(SIC: 96090)

Status

active

Active since 78 years ago

Company No

00443554

LTD Company

Age

78 Years

Incorporated 13 October 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

HARTLEY INDUSTRIAL TRUST LIMITED
From: 13 October 1947To: 16 October 1985
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 3 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 13 October 1947To: 3 May 2017
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

LEWIS, Alan James

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938
Director
Appointed N/A

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 01 Aug 2001

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed N/A
Resigned 29 Apr 1993

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Secretary
Appointed 29 Apr 1993
Resigned 30 Sept 1997

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Born December 1950
Director
Appointed 15 Feb 2006
Resigned 06 Mar 2006

DWYER, Richard Geoffrey

Resigned
Cornerways Berks Hill, ChorleywoodWD3 5AH
Born November 1943
Director
Appointed N/A
Resigned 01 Aug 2001

TOPPING, William

Resigned
Holwood 121 Ribbleton Avenue, PrestonPR2 6YS
Born May 1904
Director
Appointed N/A
Resigned 02 Oct 1997

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 May 2023
AAMDAAMD
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 January 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Memorandum Articles
9 July 2021
MAMA
Resolution
9 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 April 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 March 2004
AUDAUD
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
21 February 2003
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
24 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Legacy
6 April 1999
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
11 February 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
20 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
10 January 1996
363x363x
Legacy
22 April 1995
395Particulars of Mortgage or Charge
Legacy
13 February 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
403aParticulars of Charge Subject to s859A
Legacy
17 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
31 January 1994
363x363x
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
22 January 1993
363x363x
Legacy
16 February 1992
363x363x
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
6 September 1991
287Change of Registered Office
Legacy
14 February 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
4 September 1989
287Change of Registered Office
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
25 April 1988
288288
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
5 October 1987
288288
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
5 August 1986
395Particulars of Mortgage or Charge
Legacy
25 April 1985
REREG(U)REREG(U)
Miscellaneous
5 August 1972
MISCMISC