Background WavePink WaveYellow Wave

HARTLEY BENNETT LTD (10635436)

HARTLEY BENNETT LTD (10635436) is an active UK company. incorporated on 23 February 2017. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARTLEY BENNETT LTD has been registered for 9 years. Current directors include BENNETT, Ashley Brian, HAAGMAN, Alfred Henry, HARDWICK, Stephen Frank and 2 others.

Company Number
10635436
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
Parkers Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENNETT, Ashley Brian, HAAGMAN, Alfred Henry, HARDWICK, Stephen Frank, HARTLEY, David Samuel, WILLIS, David Lincoln
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY BENNETT LTD

HARTLEY BENNETT LTD is an active company incorporated on 23 February 2017 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARTLEY BENNETT LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10635436

LTD Company

Age

9 Years

Incorporated 23 February 2017

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 22 September 2025 (7 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

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

HLI 2 LTD
From: 23 February 2017To: 25 April 2022
Contact
Address

Parkers Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Timeline

17 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Cleared
Dec 19
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BENNETT, Ashley Brian

Active
Cornelius House, HoveBN3 2DJ
Born April 1988
Director
Appointed 23 Feb 2017

HAAGMAN, Alfred Henry

Active
Cornelius House, HoveBN3 2DJ
Born February 1960
Director
Appointed 17 May 2022

HARDWICK, Stephen Frank

Active
Cornelius House, HoveBN3 2DJ
Born April 1962
Director
Appointed 17 May 2022

HARTLEY, David Samuel

Active
Cornelius House, HoveBN3 2DJ
Born April 1963
Director
Appointed 17 May 2022

WILLIS, David Lincoln

Active
Cornelius House, HoveBN3 2DJ
Born March 1960
Director
Appointed 17 May 2022

HAAGMAN, Alfred Henry

Resigned
Cornelius House, HoveBN3 2DJ
Born February 1960
Director
Appointed 14 Mar 2017
Resigned 29 Mar 2019

HARDWICK, Stephen Frank

Resigned
Cornelius House, HoveBN3 2DJ
Born April 1962
Director
Appointed 23 Feb 2017
Resigned 29 Mar 2019

HARTLEY, David Samuel

Resigned
Cornelius House, HoveBN3 2DJ
Born April 1963
Director
Appointed 14 Mar 2017
Resigned 29 Mar 2019

WILLIS, David Lincoln

Resigned
Cornelius House, HoveBN3 2DJ
Born March 1960
Director
Appointed 14 Mar 2017
Resigned 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Incorporation Company
23 February 2017
NEWINCIncorporation