About

Registered Number: 07969935
Date of Incorporation: 29/02/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: C/O Crossroads Truck & Bus Limited Pheasant Drive, Birstall, Batley, West Yorkshire, WF17 9LR

 

Hartshorne Crossroads Properties Ltd was setup in 2012, it has a status of "Active". There are 3 directors listed as Bulpitt, Jayne Michelle, Fletcher, Andrew Richard, Stephenson, Jennifer for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Jennifer 29 February 2012 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BULPITT, Jayne Michelle 22 February 2016 - 1
FLETCHER, Andrew Richard 29 February 2012 22 February 2016 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 17 July 2019
PSC02 - N/A 06 June 2019
CS01 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
AA - Annual Accounts 03 July 2018
MR01 - N/A 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 13 March 2018
MR01 - N/A 21 February 2018
MR01 - N/A 21 February 2018
MR01 - N/A 21 February 2018
MR01 - N/A 20 February 2018
MR01 - N/A 20 February 2018
MR01 - N/A 20 February 2018
MR01 - N/A 20 February 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 14 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 March 2016
AP03 - Appointment of secretary 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
CERTNM - Change of name certificate 11 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 March 2013
SH01 - Return of Allotment of shares 14 May 2012
AA01 - Change of accounting reference date 14 May 2012
AP03 - Appointment of secretary 05 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
NEWINC - New incorporation documents 29 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.