Hartley Court (bexhill) Limited BEXHILL-ON-SEA


Hartley Court (bexhill) started in year 1990 as Private Limited Company with registration number 02489470. The Hartley Court (bexhill) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bexhill-on-sea at 2 Hartley Court. Postal code: TN40 1LH.

At the moment there are 3 directors in the the company, namely Fiona P., Ray B. and Christine W.. In addition one secretary - Christopher S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hartley Court (bexhill) Limited Address / Contact

Office Address 2 Hartley Court
Office Address2 Knole Road
Town Bexhill-on-sea
Post code TN40 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489470
Date of Incorporation Thu, 5th Apr 1990
Industry Residents property management
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Fiona P.

Position: Director

Appointed: 26 September 2022

Ray B.

Position: Director

Appointed: 06 October 2016

Christopher S.

Position: Secretary

Appointed: 04 October 2014

Christine W.

Position: Director

Appointed: 01 April 2003

Gillian P.

Position: Secretary

Appointed: 16 October 2010

Resigned: 04 October 2014

Fiona P.

Position: Secretary

Appointed: 25 October 2008

Resigned: 13 October 2010

Monika C.

Position: Director

Appointed: 01 April 2006

Resigned: 26 September 2022

Precy P.

Position: Secretary

Appointed: 13 October 2001

Resigned: 25 October 2008

Pauline L.

Position: Director

Appointed: 13 October 2001

Resigned: 09 May 2005

Sidney P.

Position: Director

Appointed: 16 September 2000

Resigned: 13 October 2001

Gillian P.

Position: Director

Appointed: 16 September 2000

Resigned: 25 October 2008

Allan E.

Position: Director

Appointed: 14 March 1995

Resigned: 31 March 2003

Myra R.

Position: Secretary

Appointed: 14 March 1995

Resigned: 13 October 2001

Nigel R.

Position: Director

Appointed: 21 October 1994

Resigned: 16 September 2000

Frank C.

Position: Director

Appointed: 27 January 1993

Resigned: 09 March 1995

Christopher B.

Position: Secretary

Appointed: 27 January 1993

Resigned: 03 March 1995

Pauline L.

Position: Director

Appointed: 05 April 1992

Resigned: 16 September 2000

Allan E.

Position: Director

Appointed: 05 April 1992

Resigned: 27 January 1993

Peter W.

Position: Secretary

Appointed: 05 April 1992

Resigned: 27 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets14 20424 94319 76528 101
Net Assets Liabilities18 20130 29025 11233 430
Other
Creditors1 746396396414
Fixed Assets5 7435 7435 7435 743
Net Current Assets Liabilities12 45824 54719 36927 687
Total Assets Less Current Liabilities18 20130 29025 11233 430

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-04-30
filed on: 3rd, January 2023
Free Download (3 pages)

Company search

Advertisements