Hartfield Homes Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-07-31
Employees£1 0%
Total assets£38,070 +11.55%

Details

Company type Private Limited Company, Active
Company Number SC145713
Record last updated Friday, September 9, 2016 10:46:08 AM UTC
Official Address Pentland House Damhead Midlothian West
There are 14 companies registered at this street
Locality Midlothian West
Region Scotland
Postal Code EH107DP
Sector Construction of domestic buildings

Charts

Visits

HARTFIELD HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-72025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Aug 1, 2013 Annual return Annual return
Financials Apr 26, 2013 Annual accounts Annual accounts
Registry Aug 23, 2012 Annual return Annual return
Financials Apr 27, 2012 Annual accounts Annual accounts
Registry Mar 15, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 3, 2011 Annual return Annual return
Financials Apr 26, 2011 Annual accounts Annual accounts
Registry Sep 1, 2010 Annual return Annual return
Financials Mar 19, 2010 Annual accounts Annual accounts
Registry Feb 10, 2010 Resignation of one Director Resignation of one Director
Registry Jan 31, 2010 Resignation of one Oil Consultant and one Director (a man) Resignation of one Oil Consultant and one Director (a man)
Registry Aug 13, 2009 Annual return Annual return
Financials May 27, 2009 Annual accounts Annual accounts
Registry Aug 26, 2008 Annual return Annual return
Financials Jun 4, 2008 Annual accounts Annual accounts
Registry Aug 9, 2007 Annual return Annual return
Financials Apr 4, 2007 Annual accounts Annual accounts
Registry Aug 30, 2006 Dec mort/charge Dec mort/charge
Registry Aug 24, 2006 Annual return Annual return
Financials Jun 5, 2006 Annual accounts Annual accounts
Registry Aug 16, 2005 Annual return Annual return
Registry Jul 19, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Apr 15, 2005 Annual accounts Annual accounts
Registry Sep 2, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 3, 2004 Annual return Annual return
Financials May 11, 2004 Annual accounts Annual accounts
Registry Mar 19, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 25, 2004 Particulars of mortgage/charge 14145... Particulars of mortgage/charge 14145...
Registry Jan 13, 2004 Dec mort/charge Dec mort/charge
Registry Jan 13, 2004 Dec mort/charge 14145... Dec mort/charge 14145...
Registry Aug 12, 2003 Annual return Annual return
Registry Mar 26, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 10, 2003 Annual accounts Annual accounts
Registry Aug 19, 2002 Annual return Annual return
Registry Jun 28, 2002 Resignation of a director Resignation of a director
Financials Jun 17, 2002 Annual accounts Annual accounts
Registry May 31, 2002 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Sep 3, 2001 Annual return Annual return
Registry Jul 26, 2001 Appointment of a director Appointment of a director
Registry Jul 12, 2001 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Financials May 14, 2001 Annual accounts Annual accounts
Registry Jan 17, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 23, 2000 Annual return Annual return
Financials May 31, 2000 Annual accounts Annual accounts
Registry Aug 24, 1999 Annual return Annual return
Registry Aug 24, 1999 Resignation of a director Resignation of a director
Registry Jul 29, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 28, 1999 Annual accounts Annual accounts
Registry Jul 29, 1998 Annual return Annual return
Financials Dec 19, 1997 Annual accounts Annual accounts
Registry Oct 20, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 6, 1997 Annual return Annual return
Registry Jul 22, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 20, 1997 Particulars of mortgage/charge 14145... Particulars of mortgage/charge 14145...
Registry May 14, 1997 Appointment of a director Appointment of a director
Registry May 12, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Apr 24, 1997 Annual accounts Annual accounts
Registry Aug 12, 1996 Annual return Annual return
Financials Feb 27, 1996 Annual accounts Annual accounts
Registry Oct 30, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 2, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 2, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Oct 2, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 1995 Annual return Annual return
Registry May 18, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 16, 1995 Particulars of mortgage/charge 14145... Particulars of mortgage/charge 14145...
Registry May 16, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 22, 1994 Annual return Annual return
Financials Aug 16, 1994 Annual accounts Annual accounts
Registry Aug 16, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Sep 22, 1993 Memorandum of association Memorandum of association
Registry Sep 20, 1993 Change of name certificate Change of name certificate
Registry Sep 20, 1993 Change of name certificate 14145... Change of name certificate 14145...
Registry Sep 15, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 1993 Alter mem and arts Alter mem and arts
Registry Sep 12, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 19, 1993 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jul 30, 1993 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy