Background WavePink WaveYellow Wave

HARTLEY PROPERTY TRUST (1991) LIMITED (01957584)

HARTLEY PROPERTY TRUST (1991) LIMITED (01957584) is an active UK company. incorporated on 12 November 1985. with registered office in Slaithwaite. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARTLEY PROPERTY TRUST (1991) LIMITED has been registered for 40 years. Current directors include LEWIS, Alan James, I M DIRECTORS LIMITED.

Company Number
01957584
Status
active
Type
ltd
Incorporated
12 November 1985
Age
40 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEWIS, Alan James, I M DIRECTORS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY PROPERTY TRUST (1991) LIMITED

HARTLEY PROPERTY TRUST (1991) LIMITED is an active company incorporated on 12 November 1985 with the registered office located in Slaithwaite. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARTLEY PROPERTY TRUST (1991) LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01957584

LTD Company

Age

40 Years

Incorporated 12 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

ILLINGWORTH MORRIS (SALTAIRE) NO.3 LIMITED
From: 9 January 1986To: 15 July 1991
SWIFT 1031 LIMITED
From: 12 November 1985To: 9 January 1986
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: 12 November 1985To: 3 May 2017
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 11 Sept 2018

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

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Born December 1950
Director
Appointed 04 Apr 1996
Resigned 01 Oct 1997

COLLINS, John Geoffrey

Resigned
34 Southway, BingleyBD16 3EW
Born September 1931
Director
Appointed 08 Apr 1993
Resigned 30 Sept 1997

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed N/A
Resigned 29 Apr 1993

DWYER, Richard Geoffrey

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

HOUPT, Richard Lawrence

Resigned
14 Clifton Gardens, EnfieldEN2 7PJ
Born September 1960
Director
Appointed 29 Apr 1993
Resigned 04 Apr 1996

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 02 Oct 1997
Resigned 12 Sept 2002

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 29 Sept 2010
Resigned 11 Sept 2018

I M DIRECTORS LIMITED

Resigned
PO BOX 122 Fairweather Green, BradfordBD8 0HZ
Corporate director
Appointed 01 Oct 1997
Resigned 02 Oct 1997

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 12 Sept 2002
Resigned 06 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Allan Moreland Murray

Ceased
Greenside Lane, BradfordBD8 9TF
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2018
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

148

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 August 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 May 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Corporate Director Company
16 October 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
24 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
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
18 December 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
2 October 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
19 August 1996
363aAnnual Return
Legacy
23 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 July 1995
363x363x
Legacy
7 July 1995
403aParticulars of Charge Subject to s859A
Legacy
7 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363x363x
Legacy
9 May 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
12 November 1993
288288
Legacy
22 July 1993
288288
Legacy
5 July 1993
363x363x
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
16 April 1993
288288
Legacy
31 July 1992
363x363x
Accounts With Accounts Type Dormant
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
7 October 1991
287Change of Registered Office
Legacy
2 August 1991
363x363x
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
287Change of Registered Office
Memorandum Articles
24 July 1991
MEM/ARTSMEM/ARTS
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
23 July 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1991
288288
Accounts With Accounts Type Dormant
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
31 January 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Dormant
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Made Up Date
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
21 April 1988
288288
Accounts With Accounts Type Dormant
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Resolution
31 July 1987
RESOLUTIONSResolutions
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 January 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 November 1985
MISCMISC