Background WavePink WaveYellow Wave

22 HARTLEY DOWN OWNERS LTD (14212661)

22 HARTLEY DOWN OWNERS LTD (14212661) is an active UK company. incorporated on 4 July 2022. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 22 HARTLEY DOWN OWNERS LTD has been registered for 3 years. Current directors include ZAHARIEVA, Stefani Stefanova.

Company Number
14212661
Status
active
Type
ltd
Incorporated
4 July 2022
Age
3 years
Address
47 Austen Avenue, Nottingham, NG10 3GG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ZAHARIEVA, Stefani Stefanova
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 HARTLEY DOWN OWNERS LTD

22 HARTLEY DOWN OWNERS LTD is an active company incorporated on 4 July 2022 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 22 HARTLEY DOWN OWNERS LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14212661

LTD Company

Age

3 Years

Incorporated 4 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

SHARMAN HOUSE (ORANGE) LTD
From: 14 September 2022To: 16 March 2023
SHARMAN HOUSE (1,3,15,17) LTD
From: 4 July 2022To: 14 September 2022
Contact
Address

47 Austen Avenue Long Eaton Nottingham, NG10 3GG,

Previous Addresses

Flat 5 22 Hartley Down Purley CR8 4EA England
From: 18 June 2024To: 18 August 2025
22 Hartley Down Purley CR8 4EA England
From: 15 March 2023To: 18 June 2024
Hawker House Imberhorne Lane East Grinstead RH19 1TU England
From: 4 July 2022To: 15 March 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ZAHARIEVA, Stefani Stefanova

Active
Austen Avenue, NottinghamNG10 3GG
Born February 1994
Director
Appointed 22 Apr 2024

LOMBAARD, Pierre De Villiers

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born January 1975
Director
Appointed 04 Jul 2022
Resigned 22 Apr 2024

TANCRED, Darren John

Resigned
Imberhorne Lane, East GrinsteadRH19 1TU
Born June 1985
Director
Appointed 04 Jul 2022
Resigned 15 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Miss Stefani Stefanova Zaharieva

Active
Austen Avenue, NottinghamNG10 3GG
Born February 1994

Nature of Control

Significant influence or control
Notified 22 Apr 2024
Blundel Lane, CobhamKT11 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2023
Ceased 12 Apr 2024
Imberhorne Lane, East GrinsteadRH19 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

19

Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 March 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 September 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2022
NEWINCIncorporation