Background WavePink WaveYellow Wave

HARTRIGG PROPERTIES LIMITED (00866810)

HARTRIGG PROPERTIES LIMITED (00866810) is an active UK company. incorporated on 16 December 1965. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARTRIGG PROPERTIES LIMITED has been registered for 60 years. Current directors include LESTER, Philippa Rachel, LESTER, Simon Neill, STRICKLAND, Hannah Saffron and 1 others.

Company Number
00866810
Status
active
Type
ltd
Incorporated
16 December 1965
Age
60 years
Address
10 The Crescent, Leeds, LS16 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LESTER, Philippa Rachel, LESTER, Simon Neill, STRICKLAND, Hannah Saffron, STRICKLAND, Sarah Poppy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTRIGG PROPERTIES LIMITED

HARTRIGG PROPERTIES LIMITED is an active company incorporated on 16 December 1965 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARTRIGG PROPERTIES LIMITED was registered 60 years ago.(SIC: 68209)

Status

active

Active since 60 years ago

Company No

00866810

LTD Company

Age

60 Years

Incorporated 16 December 1965

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

HARTRIGG HOTEL LIMITED
From: 16 December 1965To: 15 March 1993
Contact
Address

10 The Crescent Leeds, LS16 6AA,

Previous Addresses

4 the Crescent Adel Leeds LS16 6AA
From: 14 June 2010To: 20 October 2025
C/O Wigglesworth Randles 18a Ropergate Pontefract West Yorkshire WF8 1LP
From: 16 December 1965To: 14 June 2010
Timeline

13 key events • 1965 - 2022

Funding Officers Ownership
Company Founded
Dec 65
Director Left
Dec 11
Director Joined
Feb 17
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Apr 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LESTER, Philippa Rachel

Active
Glenthorpe Gardens, MiddlesexHA7 3GG
Born June 1952
Director
Appointed 31 Jan 2022

LESTER, Simon Neill

Active
Glenthorpe Gardens, MiddlesexHA7 3GG
Born January 1952
Director
Appointed N/A

STRICKLAND, Hannah Saffron

Active
The Crescent, LeedsLS16 6AA
Born July 1994
Director
Appointed 01 Feb 2017

STRICKLAND, Sarah Poppy

Active
The Crescent, LeedsLS16 6AA
Born January 1998
Director
Appointed 31 Jan 2022

STRICKLAND, Ilse

Resigned
1 Helmsley Road, LeedsLS16 5JA
Secretary
Appointed N/A
Resigned 24 Nov 2011

STRICKLAND, Paul Laurence, Dr

Resigned
The Crescent, LeedsLS16 6AA
Secretary
Appointed 24 Nov 2011
Resigned 29 Aug 2018

NELSON, Martin Andrew

Resigned
Rowsley Avenue, ManchesterM20 2XD
Born July 1962
Director
Appointed 03 Oct 2018
Resigned 31 Jan 2022

STRICKLAND, Ilse

Resigned
1 Helmsley Road, LeedsLS16 5JA
Born June 1926
Director
Appointed N/A
Resigned 24 Nov 2011

STRICKLAND, Paul, Dr

Resigned
Burton Road, ManchesterM20 2LZ
Born June 1962
Director
Appointed 21 Mar 2002
Resigned 29 Aug 2018

Persons with significant control

4

3 Active
1 Ceased

Ms Sarah Poppy Strickland

Active
The Crescent, LeedsLS16 6AA
Born January 1998

Nature of Control

Significant influence or control
Notified 31 Jan 2022

Dr Paul Strickland

Ceased
Burton Road, ManchesterM20 2LZ
Born June 1962

Nature of Control

Significant influence or control
Notified 15 Apr 2017
Ceased 29 Aug 2018

Mr Simon Neill Lester

Active
Glenthorpe Gardens, MiddlesexHA7 3GG
Born January 1952

Nature of Control

Significant influence or control
Notified 15 Apr 2017

Miss Hannah Saffron Strickland

Active
The Crescent, LeedsLS16 6AA
Born July 1994

Nature of Control

Significant influence or control
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 February 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
12 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
18 July 1990
363363
Legacy
30 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
30 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Legacy
6 April 1988
287Change of Registered Office
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Made Up Date
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
363363
Incorporation Company
16 December 1965
NEWINCIncorporation