Background WavePink WaveYellow Wave

HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED (05974073)

HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED (05974073) is an active UK company. incorporated on 20 October 2006. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include CAIN, Claire Marie, SMITH, Christopher Stephen, I.M. REGISTRARS LIMITED.

Company Number
05974073
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
Management Block Globe Mill, Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAIN, Claire Marie, SMITH, Christopher Stephen, I.M. REGISTRARS LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED

HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED is an active company incorporated on 20 October 2006 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects. HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05974073

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield, 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: 20 October 2006To: 3 May 2017
Timeline

3 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Sept 10
Director Joined
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 20 Oct 2006

CAIN, Claire Marie

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1970
Director
Appointed 28 Sept 2010

SMITH, Christopher Stephen

Active
Globe Mills, SlaithwaiteHD7 5JN
Born January 1972
Director
Appointed 04 Aug 2016

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 20 Oct 2006

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

58

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
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
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 November 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
26 November 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 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
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
22 January 2008
AAMDAAMD
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
3 November 2006
225Change of Accounting Reference Date
Incorporation Company
20 October 2006
NEWINCIncorporation