HARDING HOMES (ESSEX) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT
Company number 04215681
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HARDING HOMES (ESSEX) LIMITED are www.hardinghomesessex.co.uk, and www.harding-homes-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Harding Homes Essex Limited is a Private Limited Company. The company registration number is 04215681. Harding Homes Essex Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Harding Homes Essex Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . HARDING, Mark Ronald is a Secretary of the company. HARDING, Jason Scott is a Director of the company. HARDING, Mark Ronald is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARDING, Mark Ronald
Appointed Date: 14 May 2001

Director
HARDING, Jason Scott
Appointed Date: 14 May 2001
55 years old

Director
HARDING, Mark Ronald
Appointed Date: 14 May 2001
66 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

HARDING HOMES (ESSEX) LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

10 Jul 2015
Director's details changed for Mr Mark Ronald Harding on 1 May 2015
...
... and 50 more events
14 Jun 2001
New director appointed
14 Jun 2001
New secretary appointed;new director appointed
14 Jun 2001
Secretary resigned
14 Jun 2001
Director resigned
14 May 2001
Incorporation

HARDING HOMES (ESSEX) LIMITED Charges

15 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the old customs house and adjoining…
20 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 23 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land forming part of 2 church hill rowhedge colchester…
28 February 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 anemone court colchester essex CO4 5UJ. By way of fixed…
21 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 12 braithwaite close colchester essex. By…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 marcus close colchester essex CO4 5GT f/h t/n EX161953…
12 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2,the ash,thornwood park,colchester; part t/no ex…
12 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 the cedar thornwood park colchester t/no: EX673679…
12 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage plot 7 the hawthorns thornwood…
14 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The old chapel brightingsea t/no EX462208. By way of fixed…
13 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to rear of 137 harwich road and 3 dinsdale close…
7 November 2002
Debenture
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Legal charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 3 dinsdale close t/no. EX85513 together…
16 July 2002
Floating charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Undertaking and all property and assets present and future…
16 July 2002
Legal charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a land lying to the south east of harwich…
29 December 2001
Legal charge
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Laircroft Limited
Description: Land on the west side of north station road colchester…
21 December 2001
Floating charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Floating charge over all property and assets including…
21 December 2001
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: First fixed legal charge f/h property k/a land on the west…
6 November 2001
Floating charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Floating charge its. Undertaking and all property and…
6 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land on the south side of thornwood colchester CO4 5LR…