New Malden
Surrey
KT3 4QF
Director Name | Mr Michael Fedden Thomas |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 12 Hartswood Road London W12 9NQ |
Secretary Name | Jill Rosita Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 12 Hartswood Road Chiswick London W12 9NQ |
Director Name | Jill Rosita Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 12 Hartswood Road Chiswick London W12 9NQ |
Director Name | Ms Aileen Downie Fleck |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 04 December 2015) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 21 Fields Road Alsager Stoke On Trent Cheshire ST7 2NA |
Director Name | Mr Jeremy Alan Charles Tennant |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 04 December 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 88 Huddlestone Road Forest Gate London E7 0AN |
Director Name | Miss Stella Elizabeth Hockley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 June 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 73 Harwood Road London SW6 4QL |
Secretary Name | Miss Stella Elizabeth Hockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 June 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 73 Harwood Road London SW6 4QL |
Director Name | Mr Dean John Bowles |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coombe Road New Malden Surrey KT3 4QF |
Website | hartswoodproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89948400 |
Telephone region | London |
Registered Address | 20 Mortlake High Street London SW14 8JN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
33 at £1 | Jeremy Alan Charles Tennant 33.00% Ordinary |
---|---|
33 at £1 | Stella Elizabeth Hockley 33.00% Ordinary |
17 at £1 | Ms Aileen Downie Fleck 17.00% Ordinary |
17 at £1 | Oliver O'rourke 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,165 |
Cash | £99,717 |
Current Liabilities | £25,658 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
30 March 1988 | Delivered 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 |
---|
12 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
27 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 October 2022 | Registered 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 2022 | Notification of Andrew Stephen Hodgson as a person with significant control on 4 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Dean John Bowles as a director on 4 August 2022 (1 page) |
5 August 2022 | Notification of Hartswood Holdings Limited as a person with significant control on 4 August 2022 (2 pages) |
5 August 2022 | Cessation of Keys Residential Holdings Limited as a person with significant control on 4 August 2022 (1 page) |
15 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Appointment of Mr Andrew Stephen Hodgson as a director on 4 December 2015 (2 pages) |
16 January 2017 | Appointment of Mr Andrew Stephen Hodgson as a director on 4 December 2015 (2 pages) |
16 January 2017 | Termination of appointment of Stella Elizabeth Hockley as a secretary on 23 June 2016 (1 page) |
16 January 2017 | Termination of appointment of Stella Elizabeth Hockley as a secretary on 23 June 2016 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Termination of appointment of Stella Elizabeth Hockley as a director on 23 June 2016 (1 page) |
4 August 2016 | Termination of appointment of Stella Elizabeth Hockley as a director on 23 June 2016 (1 page) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Current accounting period shortened from 30 May 2016 to 31 March 2016 (1 page) |
4 February 2016 | Current accounting period shortened from 30 May 2016 to 31 March 2016 (1 page) |
23 December 2015 | Appointment of Mr Dean John Bowles as a director on 4 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Aileen Downie Fleck as a director on 4 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Dean John Bowles as a director on 4 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jeremy Alan Charles Tennant as a director on 4 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Aileen Downie Fleck as a director on 4 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jeremy Alan Charles Tennant as a director on 4 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Ms Aileen Downie Fleck on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jeremy Alan Charles Tennant on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Aileen Downie Fleck on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Aileen Downie Fleck on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jeremy Alan Charles Tennant on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stella Elizabeth Hockley on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stella Elizabeth Hockley on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stella Elizabeth Hockley on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jeremy Alan Charles Tennant on 5 January 2010 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 12 hartswood road london W12 9NQ (1 page) |
5 January 2007 | Secretary resigned (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 12 hartswood road london W12 9NQ (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 30 May 2003 (13 pages) |
1 April 2004 | Total exemption full accounts made up to 30 May 2003 (13 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 March 2003 | Total exemption full accounts made up to 30 May 2002 (13 pages) |
20 March 2003 | Total exemption full accounts made up to 30 May 2002 (13 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 March 2002 | Total exemption full accounts made up to 30 May 2001 (12 pages) |
26 March 2002 | Total exemption full accounts made up to 30 May 2001 (12 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 May 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 30 May 2000 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 May 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 May 1999 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 May 1998 (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 May 1997 (8 pages) |
10 February 1998 | Accounts for a small company made up to 30 May 1997 (8 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
3 April 1997 | Accounts for a small company made up to 30 May 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 30 May 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 May 1995 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 May 1995 (8 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 30 May 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 May 1994 (7 pages) |
16 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
16 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
17 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
5 February 1993 | Return made up to 31/12/92; no change of members (3 pages) |
5 February 1993 | Return made up to 31/12/92; no change of members (3 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
23 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
23 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
6 September 1989 | Return made up to 05/09/89; full list of members (4 pages) |
6 September 1989 | Return made up to 05/09/89; full list of members (4 pages) |
23 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
23 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
20 April 1988 | Particulars of mortgage/charge (1 page) |
20 April 1988 | Particulars of mortgage/charge (1 page) |
11 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 February 1988 | Accounting reference date shortened from 05/04 to 30/05 (1 page) |
15 February 1988 | Accounting reference date shortened from 05/04 to 30/05 (1 page) |
19 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
19 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
1 July 1986 | Accounting reference date notified as 05/04 (1 page) |
1 July 1986 | Accounting reference date notified as 05/04 (1 page) |
14 May 1986 | Incorporation (14 pages) |
14 May 1986 | Incorporation (14 pages) |