Background WavePink WaveYellow Wave

HARTELLIS LIMITED (09693395)

HARTELLIS LIMITED (09693395) is an active UK company. incorporated on 20 July 2015. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARTELLIS LIMITED has been registered for 10 years. Current directors include HARTLEY, David James, HARTLEY, Gerald, HARTLEY, Steven Thomas.

Company Number
09693395
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
Innovation House Lower Meadow Road, Wilmslow, SK9 3ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARTLEY, David James, HARTLEY, Gerald, HARTLEY, Steven Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTELLIS LIMITED

HARTELLIS LIMITED is an active company incorporated on 20 July 2015 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARTELLIS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09693395

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Innovation House Lower Meadow Road Handforth Wilmslow, SK9 3ND,

Previous Addresses

C/O Allens Chartered Accountants 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom
From: 20 July 2015To: 14 October 2016
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HARTLEY, David James

Active
Lower Meadow Road, WilmslowSK9 3ND
Born September 1976
Director
Appointed 20 Jul 2015

HARTLEY, Gerald

Active
Lower Meadow Road, WilmslowSK9 3ND
Born March 1954
Director
Appointed 20 Jul 2015

HARTLEY, Steven Thomas

Active
Lower Meadow Road, WilmslowSK9 3ND
Born June 1978
Director
Appointed 20 Jul 2015

Persons with significant control

3

Mr David James Hartley

Active
Lower Meadow Road, WilmslowSK9 3ND
Born September 1976

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Steven Thomas Hartley

Active
Lower Meadow Road, WilmslowSK9 3ND
Born June 1978

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Gerald Hartley

Active
Lower Meadow Road, WilmslowSK9 3ND
Born March 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Incorporation Company
20 July 2015
NEWINCIncorporation