HARTFORD MEWS MANAGEMENT COMPANY LIMITED

Bamburgh Cottage Hartford Home Farm Bamburgh Cottage Hartford Home Farm, Bedlington, NE22 6AE, Northumberland, United Kingdom
StatusACTIVE
Company No.04518716
CategoryPrivate Limited Company
Incorporated27 Aug 2002
Age21 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

HARTFORD MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04518716. It was incorporated 21 years, 8 months, 3 days ago, on 27 August 2002. The company address is Bamburgh Cottage Hartford Home Farm Bamburgh Cottage Hartford Home Farm, Bedlington, NE22 6AE, Northumberland, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-05

New address: Bamburgh Cottage Hartford Home Farm Hartford Road Bedlington Northumberland NE22 6AE

Old address: Dunstanburgh House Hartford Road Bedlington Northumberland NE22 6AE

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Louise Madeley

Appointment date: 2024-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Dixon Wilson

Termination date: 2024-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Salvatore Silvestri

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Debrah Haddock

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Suzanne Duff

Change date: 2019-08-26

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Smith

Change date: 2019-08-26

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-26

Officer name: Peter Thomas Morrison

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Mcmorrow

Change date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Raine

Termination date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Miss Rebecca Louise Madeley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-18

Officer name: Mrs Debrah Haddock

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Joshua William Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Termination date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-27

Officer name: Linda Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

New address: Dunstanburgh House Hartford Road Bedlington Northumberland NE22 6AE

Old address: Bamburgh Cottage Hartford Home Farm Bedlington Northumberland NE22 6AE

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Dixon Wilson

Appointment date: 2015-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hardy

Termination date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: Stephen Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Raine

Appointment date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Hardy

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Suzanne Duff

Change date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Joshua William Thompson

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Kathleen Mary Wilson

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Peter Anthony Crook

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Mcmorrow

Change date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Peter Thomas Morrison

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Hardy

Change date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / suzanne duff / 29/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from chillingham cottage hartford home farm bedlington northumberland NE22 6AE

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed suzanne duff

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter anthony crook

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter crook

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 22/06/07-16/01/08 £ si 3@1

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/07; change of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 28/03/07 from: chillingham cottage hartford home farm hartford road bedlington northumberland NE22 6AE

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: ravensworth house 1 ravensworth street bedlington northumberland NE22 7JP

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/02/06--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 31/10/05 from: chillingham cottage hartford home farm bedlington northumerland NE22 6AE

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members; amend

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Resolution

Date: 27 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 12/08/04 from: planet place c/o bland & wood killingworth newcastle tyne NE12 6RD

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Capital

Type: 122

Description: £ ic 6/5 23/01/04 £ sr 1@1=1

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A-STAR EDUCATION (NATIONAL) LIMITED

23 MAYFAIR MOUNT,LEEDS,LS15 8GD

Number:10946135
Status:ACTIVE
Category:Private Limited Company

FIDUCIA THISTLE LTD

129 SECOND AVENUE,CLYDEBANK,G81 3BA

Number:SC348616
Status:ACTIVE
Category:Private Limited Company

HILDAS FIELD DEVELOPMENTS LIMITED

367 EASTFIELD ROAD,PETERBOROUGH,PE1 4RD

Number:09944307
Status:ACTIVE
Category:Private Limited Company

INFOCENTRALITY LTD

BANSHEE, BUNCES LANE,READING,RG7 3DL

Number:06295749
Status:ACTIVE
Category:Private Limited Company

P.A. PROPERTIES LTD.

167 LONDON ROAD,LEICESTERSHIRE,LE2 1EG

Number:03876380
Status:ACTIVE
Category:Private Limited Company

PHILIP RALPH CONSULTANCY LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11844449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source