Background WavePink WaveYellow Wave

22 HARTLEY JV LTD (13567458)

22 HARTLEY JV LTD (13567458) is an active UK company. incorporated on 16 August 2021. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. 22 HARTLEY JV LTD has been registered for 4 years. Current directors include LOMBARD, Stephanus Stebastian, STENT, Martin Alan.

Company Number
13567458
Status
active
Type
ltd
Incorporated
16 August 2021
Age
4 years
Address
47 Austen Avenue, Nottingham, NG10 3GG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOMBARD, Stephanus Stebastian, STENT, Martin Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 HARTLEY JV LTD

22 HARTLEY JV LTD is an active company incorporated on 16 August 2021 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. 22 HARTLEY JV LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13567458

LTD Company

Age

4 Years

Incorporated 16 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

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

47 Austen Avenue Long Eaton Nottingham, NG10 3GG,

Previous Addresses

33 Blundel Lane Stoke D'abernon Cobham KT11 2SU England
From: 16 August 2021To: 18 August 2025
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Dec 21
Owner Exit
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LOMBARD, Stephanus Stebastian

Active
Blundel Lane, CobhamKT11 2SU
Born September 1971
Director
Appointed 16 Aug 2021

STENT, Martin Alan

Active
Old House Close, LondonSW19 5AW
Born September 1966
Director
Appointed 16 Aug 2021

Persons with significant control

3

2 Active
1 Ceased
Mont Arrive, Havilland Street, GuernseyGY1 2AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022

Mr Martin Alan Stent

Ceased
Old House Close, LondonSW19 5AW
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Ceased 21 Jan 2022
Blundel Lane, CobhamKT11 2SU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

20

Dissolution Voluntary Strike Off Suspended
22 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 December 2025
DS01DS01
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Incorporation Company
16 August 2021
NEWINCIncorporation