Background WavePink WaveYellow Wave

HARTLY LIMITED (07876554)

HARTLY LIMITED (07876554) is an active UK company. incorporated on 9 December 2011. with registered office in Romsey. The company operates in the Construction sector, engaged in development of building projects. HARTLY LIMITED has been registered for 14 years. Current directors include RIDGE, Darren Michael, RIDGE, Maria Victoria Tonia.

Company Number
07876554
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Awbridge Danes Danes Road, Romsey, SO51 0GF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RIDGE, Darren Michael, RIDGE, Maria Victoria Tonia
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLY LIMITED

HARTLY LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Romsey. The company operates in the Construction sector, specifically engaged in development of building projects. HARTLY LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07876554

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Awbridge Danes Danes Road Awbridge Romsey, SO51 0GF,

Previous Addresses

Awbridge Danes Danes Road Awbridge Romsey Hampshire SO51 0GF England
From: 22 February 2021To: 22 February 2021
Ridown Building Fulcrum 2 Solent Way Fareham Hampshire PO15 7FN England
From: 21 December 2016To: 22 February 2021
24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
From: 9 December 2011To: 21 December 2016
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Dec 16
Loan Secured
Jun 17
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Loan Secured
Jan 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Cleared
Jul 25
Loan Cleared
Jan 26
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RIDGE, Darren Michael

Active
Picton House, WaterloovillePO7 7SQ
Born December 1962
Director
Appointed 09 Dec 2011

RIDGE, Maria Victoria Tonia

Active
Picton House, WaterloovillePO7 7SQ
Born August 1963
Director
Appointed 09 Dec 2011

Persons with significant control

1

Mr Darren Michael Ridge

Active
Danes Road, RomseySO51 0GF
Born December 1962

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

53

Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Incorporation Company
9 December 2011
NEWINCIncorporation