Background WavePink WaveYellow Wave

HARTFIELDS MANAGEMENT COMPANY LIMITED (NI611395)

HARTFIELDS MANAGEMENT COMPANY LIMITED (NI611395) is an active UK company. incorporated on 24 February 2012. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. HARTFIELDS MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include MCGUINNESS, Steve.

Company Number
NI611395
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFIELDS MANAGEMENT COMPANY LIMITED

HARTFIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARTFIELDS MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

NI611395

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 19 November 2018To: 9 June 2022
85 University Street Belfast Co. Antrim BT7 1HP
From: 24 February 2012To: 19 November 2018
Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Dec 15
Director Left
Dec 15
Owner Exit
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019

FLECK, Alex

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born October 1981
Director
Appointed 07 Dec 2015
Resigned 16 Sept 2019

MCGUINESS, Steve

Resigned
University Street, BelfastBT7 1HP
Born February 1973
Director
Appointed 24 Feb 2012
Resigned 06 Jan 2014

RITCHIE, Ashley

Resigned
University Street, BelfastBT7 1HP
Born April 1984
Director
Appointed 01 Apr 2014
Resigned 07 Dec 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Alex Fleck

Ceased
322 Lisburn Road, BelfastBT9 6GH
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
1 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Secretary Company With Change Date
21 February 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Capital Allotment Shares
29 March 2013
SH01Allotment of Shares
Incorporation Company
24 February 2012
NEWINCIncorporation