About

Registered Number: 04518716
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Dunstanburgh House, Hartford Road, Bedlington, Northumberland, NE22 6AE

 

Based in Bedlington in Northumberland, Hartford Mews Management Company Ltd was registered on 27 August 2002, it's status is listed as "Active". The companies directors are listed as Wilson, Robert Dixon, Duff, Mary Suzanne, Haddock, Debrah, Madeley, Rebecca Louise, Mcmorrow, Kevin, Morrison, Peter Thomas, Smith, Linda, Wilson, Kathleen Mary, Crook, Peter Anthony, Hardy, Stephen, Orr, Sandra, Brown, Michael, Crook, Peter Anthony, Green, Paul, Hardy, Stephen, Raine, Richard, Reiling, Steven, Smith, Paul, Thompson, Joshua William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Mary Suzanne 02 April 2008 - 1
HADDOCK, Debrah 18 March 2016 - 1
MADELEY, Rebecca Louise 28 April 2017 - 1
MCMORROW, Kevin 07 February 2006 - 1
MORRISON, Peter Thomas 07 February 2006 - 1
SMITH, Linda 27 September 2015 - 1
WILSON, Kathleen Mary 14 January 2008 - 1
BROWN, Michael 23 January 2004 22 June 2007 1
CROOK, Peter Anthony 02 April 2008 28 July 2011 1
GREEN, Paul 23 January 2004 22 June 2007 1
HARDY, Stephen 23 January 2004 27 August 2015 1
RAINE, Richard 27 August 2015 28 April 2017 1
REILING, Steven 23 January 2004 22 June 2007 1
SMITH, Paul 28 July 2011 27 September 2015 1
THOMPSON, Joshua William 14 January 2008 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Robert Dixon 27 August 2015 - 1
CROOK, Peter Anthony 23 January 2004 07 April 2008 1
HARDY, Stephen 28 July 2011 27 August 2015 1
ORR, Sandra 27 August 2002 23 January 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 02 September 2019
CH01 - Change of particulars for director 02 September 2019
CH01 - Change of particulars for director 02 September 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 07 September 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 30 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 10 September 2015
AP03 - Appointment of secretary 10 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 07 October 2011
AP03 - Appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 30 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 13 September 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
363a - Annual Return 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.