Hartley And Curran Ltd Private Limited Company Hartley And Curran Ltd 1 London Road Ipswich Suffolk IP1 2HA
Company Name Hartley And Curran Ltd Company Status Active Company Number 10222840 Incorporation Date 9 June 2016 (7 years, 10 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Jennifer Anne Hartley Bennett and William Bennett
Business Industry Construction Business Activity Development of Building Projects Latest Accounts 31 October 2022 (1 year, 5 months ago) Next Accounts Due 31 July 2024 (3 months from now) Accounts Category Total Exemption Full Accounts Year End 31 October Latest Return 6 November 2023 (5 months, 3 weeks ago) Next Return Due 20 November 2024 (6 months, 3 weeks from now)
Registered Address 1 London Road Ipswich Suffolk IP1 2HA Shared Address This company shares its address with over 400 other companies
Constituency Ipswich Region East of England County Suffolk Built Up Area Ipswich
Accounts Year End 31 October Category Total Exemption Full Latest Accounts 31 October 2022 (1 year, 5 months ago) Next Accounts Due 31 July 2024 (3 months from now)
Latest Return 6 November 2023 (5 months, 3 weeks ago) Next Return Due 20 November 2024 (6 months, 3 weeks from now)
SIC Industry Construction SIC 2003 (7011) Development & sell real estate SIC 2007 (41100) Development of building projects
SIC Industry Real estate activities SIC 2003 (7012) Buying & sell own real estate SIC 2007 (68100) Buying and selling of own real estate
SIC Industry Real estate activities SIC 2007 (68209) Other letting and operating of own or leased real estate
SIC Industry Real estate activities SIC 2003 (7032) Manage real estate, fee or contract SIC 2007 (68320) Management of real estate on a fee or contract basis
14 November 2023 Confirmation statement made on 6 November 2023 with no updates 3 pages 26 July 2023 Total exemption full accounts made up to 31 October 2022 9 pages 10 February 2023 Registration of charge 102228400012, created on 9 February 2023 4 pages 8 December 2022 Confirmation statement made on 6 November 2022 with no updates 3 pages 29 July 2022 Registered office address changed from The Wine Store Brewery Court Theale Berkshire RG7 5AJ United Kingdom to Newbarn Manor Road Whitchurch on Thames Reading RG8 7EW on 29 July 2022 1 page
Mortgage charges satisfied 4
Mortgage charges part satisfied —
Mortgage charges outstanding 8