Company NameHartree Land Limited
Company StatusActive
Company Number10982796
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 6 months ago)
Previous NameGilwilly Power Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Hugh O'Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameMr Paul Martin Garske
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameMr Stephen Michael Semlitz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Secretary NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2017(same day as company formation)
Correspondence AddressFloor 8 71 Queen Victoria Street
London
Greater London
EC4V 4AY

Location

Registered Address2nd Floor, Cardinal Place
100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

4 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (26 pages)
16 May 2023Director's details changed for Mr Jonathan Hugh O'neill on 26 September 2017 (2 pages)
15 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
8 January 2023Full accounts made up to 31 December 2021 (21 pages)
30 December 2022Notification of Hartree Partners Power Holdings (Uk) Limited as a person with significant control on 29 December 2022 (2 pages)
29 December 2022Withdrawal of a person with significant control statement on 29 December 2022 (2 pages)
17 August 2022Director's details changed for Mr. Paul Martin Garske on 14 August 2022 (2 pages)
12 May 2022Director's details changed for Mr Jonathan Hugh O'neill on 26 September 2017 (2 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 January 2022Director's details changed for Mr Stephen Semlitz on 26 September 2017 (2 pages)
24 January 2022Director's details changed for Mr. Paul Martin Garske on 26 September 2017 (2 pages)
7 December 2021Full accounts made up to 31 December 2020 (18 pages)
1 September 2021Second filing for the termination of Breams Secretaries Limited as a secretary (5 pages)
22 July 2021Termination of appointment of Breams Secretaries Limited as a secretary on 22 July 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 01/09/2021.
(2 pages)
7 June 2021Second filing of Confirmation Statement dated 1 May 2020 (3 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/06/2021
(4 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 March 2020Cessation of Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 16 March 2020 (1 page)
27 March 2020Notification of a person with significant control statement (2 pages)
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
1 March 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)