HARTRIGG PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewUnaudited abridged accounts made up to 2025-09-30

View Document

20/10/2520 October 2025 NewDirector's details changed for Miss Hannah Saffron Strickland on 2025-10-13

View Document

20/10/2520 October 2025 NewRegistered office address changed from 4 the Crescent Adel Leeds LS16 6AA to 10 the Crescent Leeds West Yorkshire LS16 6AA on 2025-10-20

View Document

20/10/2520 October 2025 NewChange of details for Ms Sarah Poppy Strickland as a person with significant control on 2025-10-13

View Document

20/10/2520 October 2025 NewDirector's details changed for Sarah Poppy Strickland on 2025-10-13

View Document

20/10/2520 October 2025 NewChange of details for Miss Hannah Saffron Strickland as a person with significant control on 2025-10-13

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/03/253 March 2025 Director's details changed for Sarah Poppy Strickland on 2022-04-05

View Document

03/03/253 March 2025 Director's details changed for Miss Hannah Saffron Strickland on 2021-04-05

View Document

03/03/253 March 2025 Change of details for Miss Hannah Saffron Strickland as a person with significant control on 2021-04-05

View Document

17/02/2517 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Director's details changed for Mr Simon Neill Lester on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Simon Neill Lester as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Philippa Rachel Lester on 2022-03-02

View Document

02/02/222 February 2022 Appointment of Sarah Poppy Strickland as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Philippa Rachel Lester as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Martin Andrew Nelson as a director on 2022-01-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEILL LESTER / 15/04/2021

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON NEILL LESTER / 06/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MISS HANNAH SAFFRON STRICKLAND / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH SAFFRON STRICKLAND / 17/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1919 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR MARTIN ANDREW NELSON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY PAUL STRICKLAND

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STRICKLAND

View Document

02/10/182 October 2018 CESSATION OF PAUL STRICKLAND AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

13/02/1813 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MISS HANNAH SAFFRON STRICKLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/05/164 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STRICKLAND / 15/04/2012

View Document

09/05/129 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 SECRETARY APPOINTED DR PAUL LAURENCE STRICKLAND

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ILSE STRICKLAND

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY ILSE STRICKLAND

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STRICKLAND / 10/10/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEILL LESTER / 15/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STRICKLAND / 15/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEILL LESTER / 15/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STRICKLAND / 15/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILSE STRICKLAND / 15/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM C/O WIGGLESWORTH RANDLES 18A ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LP

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: C/O BRAYSHAW RANDLES KIRKGATE BUSINESS CENTRE STENARD ISLAND WAKEFIELD WEST YORKSHIRE WF1 5DL

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: C/O E MICHAEL BRAYSHAW AHED HOUSE DEWSBURY ROAD OSSETT, WEST YORKS WF5 9ND

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/03/9312 March 1993 Certificate of change of name

View Document

12/03/9312 March 1993 COMPANY NAME CHANGED HARTRIGG HOTEL LIMITED CERTIFICATE ISSUED ON 15/03/93

View Document

12/03/9312 March 1993 Certificate of change of name

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

18/07/9018 July 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: 3 SOUTH PARADE WAKEFIELD WEST YORKSHIRE WF1 1LR

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 09/02/89; NO CHANGE OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: 19 BANK STREET WAKEFIELD WF1 1EH

View Document

06/04/886 April 1988 RETURN MADE UP TO 11/03/88; NO CHANGE OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

09/09/879 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

12/06/8612 June 1986 ANNUAL RETURN MADE UP TO 03/04/86

View Document

16/12/6516 December 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company