Company NameM. Hartman Construction Limited
DirectorsMatthew Frank Hartman and Joanne Elizabeth Hartman
Company StatusActive
Company Number07228016
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew Frank Hartman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Dargate Road,, Yorkletts
Whitstable
Kent
CT5 3AG
Secretary NameJoanne Elizabeth Hartman
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMrs Joanne Elizabeth Hartman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMr Andrew David Shepherd
StatusResigned
Appointed18 February 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2014)
RoleCompany Director
Correspondence Address18 St. Ann's Road
Faversham
Kent
ME13 8RH

Contact

Websitemhartmanconstruction.co.uk
Telephone07 988808216
Telephone regionMobile

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Matthew Frank Hartman
60.00%
Ordinary
40 at £1Mrs Joanne Elizabeth Hartman
40.00%
Ordinary

Financials

Year2014
Net Worth-£189,076
Cash£19,109
Current Liabilities£363,344

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

11 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
26 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
21 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 April 2018 (6 pages)
24 April 2018Director's details changed for Mrs Joanne Elizabeth Hartman on 24 April 2018 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 April 2018Secretary's details changed for Joanne Elizabeth Hartman on 24 April 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 June 2014Registered office address changed from 18 St. Ann's Road Faversham Kent ME13 8RH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 18 St. Ann's Road Faversham Kent ME13 8RH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 18 St. Ann's Road Faversham Kent ME13 8RH on 9 June 2014 (1 page)
7 June 2014Termination of appointment of Andrew Shepherd as a secretary (1 page)
7 June 2014Termination of appointment of Andrew Shepherd as a secretary (1 page)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
21 May 2012Secretary's details changed for Joanne Elizabeth Hartman on 15 December 2011 (2 pages)
21 May 2012Secretary's details changed for Joanne Elizabeth Hartman on 15 December 2011 (2 pages)
21 May 2012Appointment of Mrs Joanne Elizabeth Hartman as a director (2 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Mr Matthew Frank Hartman on 15 December 2011 (2 pages)
21 May 2012Director's details changed for Mr Matthew Frank Hartman on 15 December 2011 (2 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 May 2012Appointment of Mrs Joanne Elizabeth Hartman as a director (2 pages)
8 March 2012Appointment of Mr Andrew David Shepherd as a secretary (1 page)
8 March 2012Appointment of Mr Andrew David Shepherd as a secretary (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2010Incorporation (43 pages)
20 April 2010Incorporation (43 pages)