Background WavePink WaveYellow Wave

HANDLEY HOUSE PROPERTY LIMITED (11170491)

HANDLEY HOUSE PROPERTY LIMITED (11170491) is an active UK company. incorporated on 25 January 2018. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HANDLEY HOUSE PROPERTY LIMITED has been registered for 8 years. Current directors include CARTLEDGE, Thomas, MORLING, Neil Andrew, THORNTON, Amy.

Company Number
11170491
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
Handley House, Newark, NG24 1EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARTLEDGE, Thomas, MORLING, Neil Andrew, THORNTON, Amy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDLEY HOUSE PROPERTY LIMITED

HANDLEY HOUSE PROPERTY LIMITED is an active company incorporated on 25 January 2018 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HANDLEY HOUSE PROPERTY LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11170491

LTD Company

Age

8 Years

Incorporated 25 January 2018

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 2 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Handley House Northgate Newark, NG24 1EH,

Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARTLEDGE, Thomas

Active
Northgate, NewarkNG24 1EH
Born June 1979
Director
Appointed 25 Jan 2018

MORLING, Neil Andrew

Active
Northgate, NewarkNG24 1EH
Born February 1962
Director
Appointed 30 Nov 2023

THORNTON, Amy

Active
Northgate, NewarkNG24 1EH
Born July 1984
Director
Appointed 06 Dec 2024

CARTLEDGE, Graham Stanley

Resigned
Northgate, NewarkNG24 1EH
Born January 1947
Director
Appointed 25 Jan 2018
Resigned 30 Nov 2023

Persons with significant control

1

Northgate, NewarkNG24 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Resolution
6 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Legacy
6 September 2019
PARENT_ACCPARENT_ACC
Legacy
6 September 2019
AGREEMENT2AGREEMENT2
Legacy
6 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2018
NEWINCIncorporation