About

Registered Number: 05659335
Date of Incorporation: 20/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 2 Whiston Grange, Rotherham, S60 3BG,

 

Hartshaw Management Company Ltd was setup in 2005. There are 3 directors listed as Marshall, Kenneth Rodney, White, Louise Ruth, Sawyer, Joanne for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Louise Ruth 23 September 2011 - 1
SAWYER, Joanne 26 July 2011 14 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Kenneth Rodney 10 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 03 September 2019
AP03 - Appointment of secretary 20 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 24 December 2015
AD01 - Change of registered office address 24 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH04 - Change of particulars for corporate secretary 23 December 2015
AA - Annual Accounts 08 September 2015
AP04 - Appointment of corporate secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AR01 - Annual Return 12 January 2015
SH01 - Return of Allotment of shares 28 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 01 August 2013
CH04 - Change of particulars for corporate secretary 11 July 2013
AR01 - Annual Return 20 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 21 September 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.