HARTLEY PLACE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

HARTLEY PLACE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08589147

Incorporation date

28/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2023)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/02/2026
Director's details changed for Mr Peter Norman Jones on 2026-01-30
dot icon30/01/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2026-01-30
dot icon30/01/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Christopher Howard John Edward Bull on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Richard William Harrison on 2026-01-30
dot icon30/01/2026
Director's details changed for Ms Karen Margrethe Malte Nielson on 2026-01-30
dot icon23/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon04/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon02/09/2024
Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Christopher Howard John Edward Bull on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Richard William Harrison on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Richard William Harrison on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Peter Norman Jones on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Karen Margrethe Malte Nielson on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Karen Margrethe Malte Nielson on 2024-09-02
dot icon28/03/2024
Registered office address changed from Moonstone Block Management Limited, Office 92, 51 Pinfold Street Birmingham B2 4AY England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Richard William Harrison on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Christopher Howard John Edward Bull on 2024-03-28
dot icon28/03/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-03-19
dot icon28/03/2024
Director's details changed for Mr Richard William Harrison on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Peter Norman Jones on 2024-03-28
dot icon28/03/2024
Director's details changed for Ms Karen Margrethe Malte Nielson on 2024-03-28
dot icon20/02/2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Moonstone Block Management Limited, Office 92, 51 Pinfold Street Birmingham B2 4AY on 2024-02-20
dot icon05/02/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-01-31
dot icon05/02/2024
Appointment of Moonstone Block Management Limited as a secretary on 2024-02-01
dot icon29/12/2023
Micro company accounts made up to 2023-06-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon20/09/2023
Termination of appointment of Dennis Michael Strain as a director on 2023-09-20
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/02/2024 - Present
59
REMUS MANAGEMENT LIMITED
Corporate Secretary
06/10/2021 - 31/01/2024
705
Malte Nielson, Karen Margrethe
Director
16/08/2018 - Present
-
Richards, Derek James
Director
28/06/2013 - 20/05/2015
-
Joseph, Carly Louise
Director
28/06/2013 - 13/01/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARTLEY PLACE RTM COMPANY LIMITED

HARTLEY PLACE RTM COMPANY LIMITED is an(a) Active company incorporated on 28/06/2013 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARTLEY PLACE RTM COMPANY LIMITED?

toggle

HARTLEY PLACE RTM COMPANY LIMITED is currently Active. It was registered on 28/06/2013 .

Where is HARTLEY PLACE RTM COMPANY LIMITED located?

toggle

HARTLEY PLACE RTM COMPANY LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG.

What does HARTLEY PLACE RTM COMPANY LIMITED do?

toggle

HARTLEY PLACE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HARTLEY PLACE RTM COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.