Company NameHartswood Property Management Limited
DirectorAndrew Stephen Hodgson
Company StatusActive
Company Number02019506
CategoryPrivate Limited Company
Incorporation Date14 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Stephen Hodgson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF
Director NameMr Michael Fedden Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address12 Hartswood Road
London
W12 9NQ
Secretary NameJill Rosita Thomas
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address12 Hartswood Road
Chiswick
London
W12 9NQ
Director NameJill Rosita Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address12 Hartswood Road
Chiswick
London
W12 9NQ
Director NameMs Aileen Downie Fleck
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 6 months after company formation)
Appointment Duration9 years (resigned 04 December 2015)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address21 Fields Road
Alsager
Stoke On Trent
Cheshire
ST7 2NA
Director NameMr Jeremy Alan Charles Tennant
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 6 months after company formation)
Appointment Duration9 years (resigned 04 December 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address88 Huddlestone Road
Forest Gate
London
E7 0AN
Director NameMiss Stella Elizabeth Hockley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 June 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
73 Harwood Road
London
SW6 4QL
Secretary NameMiss Stella Elizabeth Hockley
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 June 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
73 Harwood Road
London
SW6 4QL
Director NameMr Dean John Bowles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(29 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF

Contact

Websitehartswoodproperty.co.uk
Email address[email protected]
Telephone020 89948400
Telephone regionLondon

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33 at £1Jeremy Alan Charles Tennant
33.00%
Ordinary
33 at £1Stella Elizabeth Hockley
33.00%
Ordinary
17 at £1Ms Aileen Downie Fleck
17.00%
Ordinary
17 at £1Oliver O'rourke
17.00%
Ordinary

Financials

Year2014
Net Worth£96,165
Cash£99,717
Current Liabilities£25,658

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

30 March 1988Delivered on: 20 April 1988
Satisfied on: 16 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 beaumont road, london WC4 title no. 179598. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 October 2022Registered office address changed from 10 Bedford Corner the Avenue Chiswick London W4 1LZ to 20 Mortlake High Street London SW14 8JN on 14 October 2022 (1 page)
5 August 2022Notification of Andrew Stephen Hodgson as a person with significant control on 4 August 2022 (2 pages)
5 August 2022Termination of appointment of Dean John Bowles as a director on 4 August 2022 (1 page)
5 August 2022Notification of Hartswood Holdings Limited as a person with significant control on 4 August 2022 (2 pages)
5 August 2022Cessation of Keys Residential Holdings Limited as a person with significant control on 4 August 2022 (1 page)
15 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 March 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Appointment of Mr Andrew Stephen Hodgson as a director on 4 December 2015 (2 pages)
16 January 2017Appointment of Mr Andrew Stephen Hodgson as a director on 4 December 2015 (2 pages)
16 January 2017Termination of appointment of Stella Elizabeth Hockley as a secretary on 23 June 2016 (1 page)
16 January 2017Termination of appointment of Stella Elizabeth Hockley as a secretary on 23 June 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Termination of appointment of Stella Elizabeth Hockley as a director on 23 June 2016 (1 page)
4 August 2016Termination of appointment of Stella Elizabeth Hockley as a director on 23 June 2016 (1 page)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Current accounting period shortened from 30 May 2016 to 31 March 2016 (1 page)
4 February 2016Current accounting period shortened from 30 May 2016 to 31 March 2016 (1 page)
23 December 2015Appointment of Mr Dean John Bowles as a director on 4 December 2015 (2 pages)
23 December 2015Termination of appointment of Aileen Downie Fleck as a director on 4 December 2015 (1 page)
23 December 2015Appointment of Mr Dean John Bowles as a director on 4 December 2015 (2 pages)
23 December 2015Termination of appointment of Jeremy Alan Charles Tennant as a director on 4 December 2015 (1 page)
23 December 2015Termination of appointment of Aileen Downie Fleck as a director on 4 December 2015 (1 page)
23 December 2015Termination of appointment of Jeremy Alan Charles Tennant as a director on 4 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 30 May 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 May 2015 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ms Aileen Downie Fleck on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jeremy Alan Charles Tennant on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Aileen Downie Fleck on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Aileen Downie Fleck on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jeremy Alan Charles Tennant on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stella Elizabeth Hockley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stella Elizabeth Hockley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stella Elizabeth Hockley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jeremy Alan Charles Tennant on 5 January 2010 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Return made up to 31/12/07; full list of members (4 pages)
19 November 2008Return made up to 31/12/07; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 January 2007New director appointed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 12 hartswood road london W12 9NQ (1 page)
5 January 2007Secretary resigned (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 12 hartswood road london W12 9NQ (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 30 May 2003 (13 pages)
1 April 2004Total exemption full accounts made up to 30 May 2003 (13 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 30 May 2002 (13 pages)
20 March 2003Total exemption full accounts made up to 30 May 2002 (13 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 30 May 2001 (12 pages)
26 March 2002Total exemption full accounts made up to 30 May 2001 (12 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 May 2000 (4 pages)
21 March 2001Accounts for a small company made up to 30 May 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 May 1999 (6 pages)
13 March 2000Accounts for a small company made up to 30 May 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 May 1998 (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 May 1997 (8 pages)
10 February 1998Accounts for a small company made up to 30 May 1997 (8 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
3 April 1997Accounts for a small company made up to 30 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 30 May 1996 (7 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 May 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 May 1995 (8 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 May 1994 (7 pages)
27 March 1995Accounts for a small company made up to 30 May 1994 (7 pages)
16 January 1995Return made up to 31/12/94; full list of members (6 pages)
16 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 February 1994Return made up to 31/12/93; full list of members (6 pages)
17 February 1994Return made up to 31/12/93; full list of members (6 pages)
5 February 1993Return made up to 31/12/92; no change of members (3 pages)
5 February 1993Return made up to 31/12/92; no change of members (3 pages)
7 January 1992Return made up to 31/12/91; no change of members (4 pages)
7 January 1992Return made up to 31/12/91; no change of members (4 pages)
23 January 1991Return made up to 31/12/90; full list of members (4 pages)
23 January 1991Return made up to 31/12/90; full list of members (4 pages)
6 September 1989Return made up to 05/09/89; full list of members (4 pages)
6 September 1989Return made up to 05/09/89; full list of members (4 pages)
23 August 1989Return made up to 31/12/88; full list of members (4 pages)
23 August 1989Return made up to 31/12/88; full list of members (4 pages)
20 April 1988Particulars of mortgage/charge (1 page)
20 April 1988Particulars of mortgage/charge (1 page)
11 April 1988Return made up to 31/12/87; full list of members (4 pages)
11 April 1988Return made up to 31/12/87; full list of members (4 pages)
15 February 1988Accounting reference date shortened from 05/04 to 30/05 (1 page)
15 February 1988Accounting reference date shortened from 05/04 to 30/05 (1 page)
19 November 1987Return made up to 31/12/86; full list of members (4 pages)
19 November 1987Return made up to 31/12/86; full list of members (4 pages)
1 July 1986Accounting reference date notified as 05/04 (1 page)
1 July 1986Accounting reference date notified as 05/04 (1 page)
14 May 1986Incorporation (14 pages)
14 May 1986Incorporation (14 pages)