Company NameHartburn Village Management Limited
DirectorJulie Herrington
Company StatusActive
Company Number06952388
CategoryPrivate Limited Company
Incorporation Date4 July 2009(14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Julie Herrington
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address73 Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5DR
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Stewart Keith Griffin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address73a Hartburn Village
Stockton On Tees
TS18 5EB
Director NameMr John Stabler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2014)
RolePoliceman
Country of ResidenceEngland
Correspondence Address73 Hartburn Village
Stockton On Tees
TS18 5DR
Director NameMr Brian Stuart Littler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address73a Hartburn Village
Stockton-On-Tees
TS18 5EA

Contact

Telephone01642 581000
Telephone regionMiddlesbrough

Location

Registered Address73 Hartburn Village
Stockton-On-Tees
TS18 5DR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside

Shareholders

1 at £1Julie Herrington
50.00%
Ordinary
1 at £1Stewart Keith Griffin
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

24 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
12 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 April 2020Registered office address changed from 73a Hartburn Village Stockton-on-Tees TS18 5EA to 73 Hartburn Village Stockton-on-Tees TS18 5DR on 12 April 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
13 January 2018Termination of appointment of Brian Stuart Littler as a director on 1 January 2018 (1 page)
6 January 2018Appointment of Mr Brian Stuart Littler as a director on 1 January 2018 (2 pages)
6 January 2018Termination of appointment of Stewart Keith Griffin as a director on 1 January 2018 (1 page)
6 January 2018Termination of appointment of Stewart Keith Griffin as a director on 1 January 2018 (1 page)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 November 2014Termination of appointment of John Stabler as a director on 8 August 2014 (1 page)
3 November 2014Appointment of Miss Julie Herrington as a director on 8 August 2014 (2 pages)
3 November 2014Termination of appointment of John Stabler as a director on 8 August 2014 (1 page)
3 November 2014Termination of appointment of John Stabler as a director on 8 August 2014 (1 page)
3 November 2014Appointment of Miss Julie Herrington as a director on 8 August 2014 (2 pages)
3 November 2014Appointment of Miss Julie Herrington as a director on 8 August 2014 (2 pages)
17 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
10 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
18 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1
(3 pages)
18 January 2013Appointment of Mr John Stabler as a director (2 pages)
18 January 2013Appointment of Mr John Stabler as a director (2 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
17 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
17 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Stewart Keith Griffin on 4 July 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Stewart Keith Griffin on 4 July 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Stewart Keith Griffin on 4 July 2010 (2 pages)
11 August 2009Ad 04/07/09\premium\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Ad 04/07/09\premium\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 July 2009Director appointed stewart keith griffin (2 pages)
20 July 2009Director appointed stewart keith griffin (2 pages)
13 July 2009Registered office changed on 13/07/2009 from, 31 corsham street, london, N1 6DR (1 page)
13 July 2009Registered office changed on 13/07/2009 from, 31 corsham street, london, N1 6DR (1 page)
13 July 2009Appointment terminated director keith dungate (1 page)
13 July 2009Appointment terminated director keith dungate (1 page)
4 July 2009Incorporation (18 pages)
4 July 2009Incorporation (18 pages)