Background WavePink WaveYellow Wave

HARTLEY GARDENS PLYMOUTH MANAGEMENT LIMITED (11354513)

HARTLEY GARDENS PLYMOUTH MANAGEMENT LIMITED (11354513) is an active UK company. incorporated on 10 May 2018. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HARTLEY GARDENS PLYMOUTH MANAGEMENT LIMITED has been registered for 7 years. Current directors include PILLAR, Richard James, SCANTLEBURY, Dean Roger.

Company Number
11354513
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PILLAR, Richard James, SCANTLEBURY, Dean Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY GARDENS PLYMOUTH MANAGEMENT LIMITED

HARTLEY GARDENS PLYMOUTH MANAGEMENT LIMITED is an active company incorporated on 10 May 2018 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARTLEY GARDENS PLYMOUTH MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11354513

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

C/O Plymouth Block Management The Ocean Building Queen Anne Battery Plymouth, PL4 0LP,

Previous Addresses

Studio 5-11 5 Millbay Road Plymouth PL1 3LP United Kingdom
From: 10 May 2018To: 4 December 2023
Timeline

2 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED

Active
The Ocean Building, PlymouthPL4 0LP
Corporate secretary
Appointed 04 Oct 2021

PILLAR, Richard James

Active
5 Millbay Road, PlymouthPL1 3LP
Born April 1966
Director
Appointed 10 May 2018

SCANTLEBURY, Dean Roger

Active
Studio 5-11, PlymouthPL1 3LF
Born November 1971
Director
Appointed 10 May 2018

Persons with significant control

2

Mr Richard James Pillar

Active
5 Millbay Road, PlymouthPL1 3LP
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2018

Mr Dean Roger Scantlebury

Active
Studio 5-11, PlymouthPL1 3LF
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
21 February 2026
AAAnnual Accounts
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 October 2021
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
28 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Incorporation Company
10 May 2018
NEWINCIncorporation