HARTLEY PROPERTY TRUST LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 00443554
Status Active
Incorporation Date 13 October 1947
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 345,000 . The most likely internet sites of HARTLEY PROPERTY TRUST LIMITED are www.hartleypropertytrust.co.uk, and www.hartley-property-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. Hartley Property Trust Limited is a Private Limited Company. The company registration number is 00443554. Hartley Property Trust Limited has been working since 13 October 1947. The present status of the company is Active. The registered address of Hartley Property Trust Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. LEWIS, Alan James is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary DENBY, Nigel Anthony has been resigned. Secretary MURRAY, Allan Moreland has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director DWYER, Richard Geoffrey has been resigned. Director TOPPING, William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
LEWIS, Alan James

87 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 August 2001

Resigned Directors

Secretary
DENBY, Nigel Anthony
Resigned: 29 April 1993

Secretary
MURRAY, Allan Moreland
Resigned: 30 September 1997
Appointed Date: 29 April 1993

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
CHAMBERS, Linda Ruth
Resigned: 06 March 2006
Appointed Date: 15 February 2006
74 years old

Director
DWYER, Richard Geoffrey
Resigned: 01 August 2001
81 years old

Director
TOPPING, William
Resigned: 02 October 1997
121 years old

Persons With Significant Control

Honeytree Trading Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARTLEY PROPERTY TRUST LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 345,000

07 Jan 2016
Full accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 345,000

...
... and 88 more events
25 Nov 1986
Return made up to 07/11/86; full list of members

04 Oct 1986
Full accounts made up to 31 March 1986

05 Aug 1986
Particulars of mortgage/charge

25 Apr 1985
Company type changed from PLC to pri

05 Aug 1972
Dir / sec appoint / resign

HARTLEY PROPERTY TRUST LIMITED Charges

30 June 2004
Mortgage deed
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildings on the south side…
19 April 1995
Mortgage
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property lying to the north of bridge hall lane, bury…
1 November 1993
Third party legal charge
Delivered: 13 November 1993
Status: Satisfied on 17 May 1994
Persons entitled: Baton Rouge Bank and Trust Company.
Description: All that property comprised in title number nyk 30939 and…
31 March 1989
Legal charge
Delivered: 10 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in bridge hall lane bury greater manchester. Floating…
1 August 1986
Charge
Delivered: 5 August 1986
Status: Satisfied on 17 May 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: £65,000.00 placed in a deposit account with national…
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land forming part of broad oaks lane and lying to the north…
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3C parkway industrial estate nunnery drive sheffield…
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3C parkway industrial estate nunnery drive sheffield…
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 5/6 (nos 43/45) weir road london title no sgl 207701.
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 1 & 2 bermuda industrial estate on the south side of…
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit a common bank industrial estate chorley lancashire.
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 arundel gate sheffield.
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the north side of bridge hall lane, bury grt…
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that land on the south east side of station road…
24 December 1985
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting nunnery drive parkway industrial estate…
17 December 1985
Legal charge
Delivered: 19 December 1985
Status: Outstanding
Persons entitled: Lothbury Investment Corporation Limited.
Description: All that l/h land and buildings on the south side of…
25 April 1985
Sub-mortgage
Delivered: 2 May 1985
Status: Outstanding
Persons entitled: Qatar National Bank S.A.Q.
Description: The benefit of all powers and provisions contained in a…
7 July 1983
Legal charge
Delivered: 11 July 1983
Status: Outstanding
Persons entitled: Hambro Life Assurance PLC
Description: 1) land and buildings on the south side of ribbleton lane…
25 November 1981
Second mortgage
Delivered: 7 December 1981
Status: Satisfied
Persons entitled: Qatar National Bank S.A.Q.
Description: F/H 45 hertford st london W.1. title no 310677.
28 August 1981
Legal charge
Delivered: 7 September 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H grosvenor garage burnage lane, manchester, greater…
19 June 1981
Further charge
Delivered: 25 June 1981
Status: Outstanding
Persons entitled: Hambro Provident Assurance Limited
Description: F/Hold land & buildings on the south side of ribbleton lane…
20 May 1981
Legal charge
Delivered: 1 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H basil house 105 & 107 pontland street manchester…
10 August 1978
Further legal charge
Delivered: 14 August 1978
Status: Outstanding
Persons entitled: J. R. Chappel. G. W. Basford. J. Fisher.
Description: 45 hertford street, london W.1, title no. Ngl 310677.
8 June 1978
Legal charge
Delivered: 14 June 1978
Status: Outstanding
Persons entitled: J. R. Chappel. G. W. Basford. J. Fisher.
Description: 45 hertford street london W.1, title no. Ngl 310677.
11 August 1977
Legal charge
Delivered: 16 August 1977
Status: Outstanding
Persons entitled: Hambro Provident Assurance Limited
Description: L/H land and buildings on the south side of ribbleten lane…