Active
Company Information for HARTLAND RESIDENTIAL HOME LTD
ST GEORGES COURT ST. GEORGES SQUARE, HIGH STREET, NEW MALDEN, KT3 4HG,
|
Company Registration Number
03263236
Private Limited Company
Active |
Company Name | |
---|---|
HARTLAND RESIDENTIAL HOME LTD | |
Legal Registered Office | |
ST GEORGES COURT ST. GEORGES SQUARE HIGH STREET NEW MALDEN KT3 4HG Other companies in SE1 | |
Company Number | 03263236 | |
---|---|---|
Company ID Number | 03263236 | |
Date formed | 1996-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB906843707 |
Last Datalog update: | 2024-07-06 03:14:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARUNA ANIL JASANI |
||
MICHAEL ARTHUR RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANIL CHANDULAL JASANI |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOLSEY DEVELOPMENTS LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
WOLSEY FINANCE LTD | Director | 2012-06-25 | CURRENT | 2012-06-25 | Liquidation | |
LEXINGTON FINANCE LIMITED | Director | 2002-09-04 | CURRENT | 2002-03-05 | Active | |
WOLSEY GROUP LIMITED | Director | 2000-02-21 | CURRENT | 1999-11-25 | Active | |
TANGENT LIMITED | Director | 2000-02-09 | CURRENT | 2000-02-09 | Liquidation | |
LEXINGTON GROUP LIMITED | Director | 1998-01-21 | CURRENT | 1993-12-16 | Active | |
LION GATE DEVELOPMENTS LIMITED | Director | 1997-02-21 | CURRENT | 1997-02-05 | Active | |
VISIONPRICE LIMITED | Director | 1997-01-23 | CURRENT | 1996-12-03 | Active | |
CARVILLE DIFFUSION BONDING LIMITED | Director | 1995-03-20 | CURRENT | 1993-04-02 | Active - Proposal to Strike off | |
WOLSEY SECURITIES (PONTEFRACT) LIMITED | Director | 1994-11-29 | CURRENT | 1993-12-16 | Active | |
EXTANGENT LIMITED | Director | 1994-10-31 | CURRENT | 1983-06-16 | Liquidation | |
CARVILLE LIMITED | Director | 1994-09-28 | CURRENT | 1993-04-02 | Liquidation | |
WOLSEY SECURITIES LIMITED | Director | 1994-03-01 | CURRENT | 1993-12-16 | Active | |
HEATHERSIDE PROPERTIES LIMITED | Director | 1994-02-18 | CURRENT | 1982-02-02 | Dissolved 2014-11-28 | |
BERENWOOD PROPERTIES LIMITED | Director | 1994-02-18 | CURRENT | 1968-12-06 | Active | |
PRUDENTWORTH LIMITED | Director | 1994-02-18 | CURRENT | 1978-05-08 | Active | |
RUSHMON LIMITED | Director | 1994-02-17 | CURRENT | 1973-02-26 | Active | |
ASTRALINE TOOLS LTD | Director | 1993-08-27 | CURRENT | 1992-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAHID SAMADY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
AA01 | Current accounting period extended from 30/04/19 TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM Accountancy House 90 Walworth Road London SE1 6SW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
TM02 | Termination of appointment of Aruna Anil Jasani on 2018-05-25 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH ROSS | |
PSC02 | Notification of Mutanderis (Xyz) Limited as a person with significant control on 2018-05-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL CHANDULAL JASANI | |
PSC07 | CESSATION OF ANIL CHANDULAL JASANI AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ARTHUR RATCLIFFE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032632360004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 90 Walworth Road London SE1 6SW | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anil Chandulal Jasani on 2013-10-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ARUNA ANIL JASANI on 2013-10-14 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 166 ELGAR AVENUE SURBITON SURREY KT5 9JT | |
AR01 | 14/10/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL CHANDULAL JASANI / 25/10/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/10/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 166 ELGAR AVENUE SURBITON SURREY KT5 9JT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WIZARD INNS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTLAND RESIDENTIAL HOME LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as HARTLAND RESIDENTIAL HOME LTD are:
PROSPECTS LIMITED | £ 382,667 |
STEWART LODGE LIMITED | £ 140,140 |
LAURIE ARMS HAMMERSMITH LIMITED | £ 38,124 |
PMSL LIMITED | £ 21,484 |
CHRIS LYONS LEISURE LTD. | £ 6,440 |
THE OAK INN (COVENTRY) LTD. | £ 4,000 |
DHP FAMILY LTD | £ 3,572 |
RISKY BUSINESS LIMITED | £ 1,821 |
BOOMERANG LEISURE LIMITED | £ 1,671 |
CAVALIERS LIMITED | £ 1,560 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |