Background WavePink WaveYellow Wave

HARTWELLS DEVELOPMENTS LIMITED (01844898)

HARTWELLS DEVELOPMENTS LIMITED (01844898) is an active UK company. incorporated on 31 August 1984. with registered office in Wootton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARTWELLS DEVELOPMENTS LIMITED has been registered for 41 years. Current directors include JAMIL, Omar Yousef, TUCKER, Nicholas John.

Company Number
01844898
Status
active
Type
ltd
Incorporated
31 August 1984
Age
41 years
Address
Wootton Business Park, Wootton, OX13 6FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMIL, Omar Yousef, TUCKER, Nicholas John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTWELLS DEVELOPMENTS LIMITED

HARTWELLS DEVELOPMENTS LIMITED is an active company incorporated on 31 August 1984 with the registered office located in Wootton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARTWELLS DEVELOPMENTS LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01844898

LTD Company

Age

41 Years

Incorporated 31 August 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Wootton Business Park Besselsleigh Road Wootton, OX13 6FD,

Previous Addresses

Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
From: 21 May 2018To: 30 May 2018
Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
From: 31 August 1984To: 21 May 2018
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 19
Director Left
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FORBES, Georgina Suzanne

Active
Besselsleigh Road, WoottonOX13 6FD
Secretary
Appointed 16 Nov 2005

JAMIL, Omar Yousef

Active
Besselsleigh Road, WoottonOX13 6FD
Born January 1990
Director
Appointed 09 Apr 2024

TUCKER, Nicholas John

Active
Besselsleigh Road, WoottonOX13 6FD
Born January 1959
Director
Appointed 25 Oct 2013

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Secretary
Appointed 23 Jun 1997
Resigned 15 Aug 2001

GEORGE, Catherine Ann

Resigned
1 King Alfred Place, WinchesterSO23 7DF
Secretary
Appointed 15 Aug 2001
Resigned 09 Nov 2004

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Secretary
Appointed 04 May 1993
Resigned 23 Jun 1997

HOLMES, Peter David

Resigned
9 St Johns Road, WantageOX12 7PP
Secretary
Appointed 09 Nov 2004
Resigned 16 Nov 2005

RYAN, Michael Trevor

Resigned
8 Maule Close, BanburyOX15 4TR
Secretary
Appointed N/A
Resigned 04 May 1993

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Born October 1967
Director
Appointed 26 Jan 2001
Resigned 15 Aug 2001

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 20 May 2003
Resigned 01 Jun 2004

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 15 Aug 2001
Resigned 01 Oct 2001

BARAKAT, Mounir

Resigned
PO BOX 74142, Dubai
Born July 1963
Director
Appointed 26 Jan 2001
Resigned 27 Aug 2009

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 31 May 2000
Resigned 31 Dec 2000

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 02 Dec 1997
Resigned 31 May 2000

FENNER, Christopher John

Resigned
Ivy Cottage, TadleyRG26 5SH
Born January 1954
Director
Appointed 17 May 2004
Resigned 12 Jun 2006

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 19 Jun 2009
Resigned 30 May 2014

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 04 May 1993
Resigned 02 Dec 1997

HAMADEH, Mohammed Samir

Resigned
Le Monte Carlo Sun, Monte Carlo
Born March 1946
Director
Appointed 31 May 2000
Resigned 01 Oct 2001

HOLMES, Peter David

Resigned
Orchard Cottage, WantageOX12 0AN
Born June 1953
Director
Appointed 16 Nov 2005
Resigned 30 Nov 2016

KEENAN, John Leslie

Resigned
11 Chemin Des Sylvains 1234 Vessy, GenevaFOREIGN
Born September 1953
Director
Appointed 06 May 2005
Resigned 24 Apr 2006

LEMON, Andrew Mark

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born April 1966
Director
Appointed 20 Mar 2019
Resigned 07 Mar 2022

MCCABE, Edward Gerard Francis

Resigned
Grace Dieu, OxfordOX1 5DN
Born April 1959
Director
Appointed 01 Oct 2001
Resigned 06 May 2005

MCCABE, Edward Gerard Francis

Resigned
Grace Dieu, OxfordOX1 5DN
Born April 1959
Director
Appointed N/A
Resigned 27 Jul 2001

NAFOUSI, Mahmoud

Resigned
47 Raleigh Park Road, OxfordOX2 9AZ
Born December 1945
Director
Appointed 16 Nov 2005
Resigned 07 Dec 2007

REHMAN, Atiq

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born January 1978
Director
Appointed 30 Nov 2016
Resigned 09 Apr 2024

SHEERAN, Michael

Resigned
1 Wigorn Lane, StourbridgeDY9 0TB
Born May 1931
Director
Appointed N/A
Resigned 01 Jun 1993

WEI, John You-Hsung

Resigned
3 Delamare Way, OxfordOX2 9HZ
Born July 1939
Director
Appointed 02 Dec 1997
Resigned 31 May 2000

WILLIS, Graeme Richard

Resigned
Glentri 3 Hillside, OxfordOX2 9HS
Born August 1953
Director
Appointed 17 May 2004
Resigned 01 Nov 2005

WILLIS, Graeme Richard

Resigned
33 East Field Close, OxfordOX3 7SH
Born August 1953
Director
Appointed 21 Jul 1999
Resigned 09 Mar 2001

Persons with significant control

1

Faringdon Road, OxfordOX2 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
287Change of Registered Office
Legacy
1 November 2004
353353
Legacy
4 August 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363aAnnual Return
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288cChange of Particulars
Legacy
6 September 2001
288cChange of Particulars
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
363aAnnual Return
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
29 August 2000
288cChange of Particulars
Legacy
20 July 2000
363aAnnual Return
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
6 January 2000
288cChange of Particulars
Legacy
11 August 1999
288cChange of Particulars
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363aAnnual Return
Legacy
7 January 1999
288cChange of Particulars
Legacy
13 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Legacy
24 April 1998
288cChange of Particulars
Legacy
23 March 1998
288cChange of Particulars
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Legacy
23 June 1993
288288
Legacy
14 June 1993
288288
Legacy
7 September 1992
288288
Legacy
28 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363x363x
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363x363x
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Legacy
3 January 1991
363363
Legacy
4 December 1990
225(1)225(1)
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Legacy
2 December 1985
395Particulars of Mortgage or Charge