Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTSDOWN PROPERTIES LIMITED
Company Information for

HARTSDOWN PROPERTIES LIMITED

MARGATE FOOTBALL CLUB, HARTSDOWN ROAD, MARGATE, KENT, CT9 5QZ,
Company Registration Number
04612564
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hartsdown Properties Ltd
HARTSDOWN PROPERTIES LIMITED was founded on 2002-12-09 and has its registered office in Margate. The organisation's status is listed as "Active - Proposal to Strike off". Hartsdown Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARTSDOWN PROPERTIES LIMITED
 
Legal Registered Office
MARGATE FOOTBALL CLUB
HARTSDOWN ROAD
MARGATE
KENT
CT9 5QZ
Other companies in CT9
 
Previous Names
HARTSDOWN DEVELOPMENT COMPANY LIMITED23/06/2008
MARGATE STADIA MANAGEMENT LIMITED14/01/2004
Filing Information
Company Number 04612564
Company ID Number 04612564
Date formed 2002-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTSDOWN PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of HARTSDOWN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR RICHARD BAYLISS
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER ANDREEV
Director 2017-03-31 2017-12-05
NIKKI BULL
Director 2016-11-08 2017-02-28
JOHN DAVID WEBB
Director 2016-03-22 2016-11-08
CHRISTOPHER JAMES POPE
Company Secretary 2016-03-22 2016-04-14
CHRISTOPHER JAMES POPE
Director 2016-03-22 2016-04-14
ROBERT CHARLES LASLETT
Company Secretary 2014-02-24 2016-03-22
DIANE JENNIFER LASLETT
Director 2015-01-16 2016-03-22
ROBERT CHARLES LASLETT
Director 2014-02-24 2016-03-22
KEITH ANTHONY PIPER
Director 2005-05-16 2015-01-16
TERRY JOHN PROSSER
Company Secretary 2005-07-28 2014-02-24
GARY THOMAS LEVER
Director 2005-05-23 2014-02-24
ROBERT JOHN LOCKER
Director 2008-11-17 2014-02-24
COLIN CHARLES PAGE
Director 2004-01-28 2014-02-24
LEON MILES PIPER
Director 2004-01-28 2014-02-24
VICTORIA JANE ALLISON ROBY
Company Secretary 2004-01-28 2005-07-25
LEON MILES PIPER
Company Secretary 2003-02-25 2004-01-28
TREVOR JAMES PARMENTER
Director 2002-12-09 2003-08-28
KEITH ANTHONY PIPER
Company Secretary 2002-12-09 2003-02-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-12-09 2002-12-09
LONDON LAW SERVICES LIMITED
Nominated Director 2002-12-09 2002-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2022-12-20CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RICHARD BAYLISS
2021-12-17CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-11-07AP01DIRECTOR APPOINTED MR DENY PHILIP WILSON
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2018-01-12PSC02Notification of Stour Side Investments Limited as a person with significant control on 2017-03-10
2018-01-12PSC07CESSATION OF ALISTAIR RICHARD BAYLISS AS A PSC
2018-01-12PSC07CESSATION OF NIKKI BULL AS A PSC
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDREEV
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM South View Lower Wall Road West Hythe Hythe Kent CT21 4NW England
2017-04-26AP01DIRECTOR APPOINTED MR ALEXANDER ANDREEV
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI BULL
2016-12-22MR05All of the property or undertaking has been released from charge for charge number 1
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD BAYLISS
2016-11-14AP01DIRECTOR APPOINTED MR NIKKI BULL
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WEBB
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES POPE
2016-10-21TM02Termination of appointment of Christopher James Pope on 2016-04-14
2016-10-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AP03Appointment of Mr Christopher James Pope as company secretary on 2016-03-22
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LASLETT
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LASLETT
2016-04-11TM02Termination of appointment of Robert Charles Laslett on 2016-03-22
2016-04-11AP01DIRECTOR APPOINTED MR JOHN DAVID WEBB
2016-04-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES POPE
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0109/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-03AP01DIRECTOR APPOINTED MRS DIANE JENNIFER LASLETT
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PIPER
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0109/12/14 FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM HARTSDOWN PARK HARTSDOWN ROAD MARGATE KENT CT9 5QZ ENGLAND
2014-03-07AP03SECRETARY APPOINTED MR ROBERT CHARLES LASLETT
2014-03-07AP01DIRECTOR APPOINTED MR ROBERT CHARLES LASLETT
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LEON PIPER
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAGE
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1STF FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN
2014-03-07AR0109/12/13 FULL LIST
2014-03-07SH0124/02/14 STATEMENT OF CAPITAL GBP 100
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOCKER
2014-02-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY TERRY PROSSER
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEVER
2013-07-23AA31/12/12 TOTAL EXEMPTION FULL
2012-12-18AR0109/12/12 FULL LIST
2012-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERRY JOHN PROSSER / 17/02/2012
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0109/12/11 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0109/12/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0109/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON MILES PIPER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY PIPER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES PAGE / 13/01/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED ROBERT JOHN LOCKER
2009-02-28363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-06-19CERTNMCOMPANY NAME CHANGED HARTSDOWN DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 23/06/08
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-02363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: HARTSDOWN PARK HARTSDOWN ROAD MARGATE KENT CT9 5QZ
2007-11-29225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-07363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2006-04-20363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-16288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-03-02363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-01-14CERTNMCOMPANY NAME CHANGED MARGATE STADIA MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 14/01/04
2003-11-10288bDIRECTOR RESIGNED
2003-03-24288aNEW SECRETARY APPOINTED
2003-03-13288bSECRETARY RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288bSECRETARY RESIGNED
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-01-03288aNEW SECRETARY APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2002-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HARTSDOWN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARTSDOWN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2005-07-28 Outstanding LONDON & MARGATE DEVELOPMENT LIMITED
Creditors
Creditors Due After One Year 2013-01-01 £ 0
Creditors Due Within One Year 2013-01-01 £ 2
Provisions For Liabilities Charges 2013-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HARTSDOWN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1
Cash Bank In Hand 2013-01-01 £ 23
Current Assets 2013-01-01 £ 23
Shareholder Funds 2013-01-01 £ 21

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARTSDOWN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTSDOWN PROPERTIES LIMITED
Trademarks
We have not found any records of HARTSDOWN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTSDOWN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HARTSDOWN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HARTSDOWN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTSDOWN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTSDOWN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1