Company number 03838721
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address BOLESHAY, BISHOPS LANE, HARDINGTON, MANDEVILLE, YEOVIL, SOMERSET, BA22 9PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
GBP 100
. The most likely internet sites of HARDINGTON ESTATES LIMITED are www.hardingtonestates.co.uk, and www.hardington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Crewkerne Rail Station is 4.1 miles; to Yeovil Pen Mill Rail Station is 4.7 miles; to Thornford Rail Station is 5.1 miles; to Yetminster Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardington Estates Limited is a Private Limited Company.
The company registration number is 03838721. Hardington Estates Limited has been working since 09 September 1999.
The present status of the company is Active. The registered address of Hardington Estates Limited is Boleshay Bishops Lane Hardington Mandeville Yeovil Somerset Ba22 9pj. The cash in hand is £0.1k. It is £0k against last year. . BROWN, Elizabeth Mary is a Secretary of the company. BROWN, Kenwyn Alan Douglas 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".
hardington estates Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 September 1999
Appointed Date: 09 September 1999
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 September 1999
Appointed Date: 09 September 1999
Persons With Significant Control
Mr Andrew Kenwyn Paul Brown
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Joanna Rachel Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HARDINGTON ESTATES LIMITED Events
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
08 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
15 Jun 2015
Accounts for a dormant company made up to 30 September 2014
24 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
...
... and 31 more events
12 Nov 1999
Registered office changed on 12/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
12 Nov 1999
New secretary appointed
12 Nov 1999
Secretary resigned
12 Nov 1999
Director resigned
09 Sep 1999
Incorporation