HARDY DEVELOPMENTS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 5QG

Company number 00795852
Status Active
Incorporation Date 12 March 1964
Company Type Private Limited Company
Address C/O A W HARDY & CO LIMITED, STOCK ROAD, SOUTHEND ON SEA, ESSEX, SS2 5QG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 November 2016 with updates; Director's details changed for Ms Lynne Michelle Betts on 1 August 2016. The most likely internet sites of HARDY DEVELOPMENTS LIMITED are www.hardydevelopments.co.uk, and www.hardy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Hardy Developments Limited is a Private Limited Company. The company registration number is 00795852. Hardy Developments Limited has been working since 12 March 1964. The present status of the company is Active. The registered address of Hardy Developments Limited is C O A W Hardy Co Limited Stock Road Southend On Sea Essex Ss2 5qg. . BETTS, Lynne Michelle is a Secretary of the company. BETTS, Lynne Michelle is a Director of the company. HARDY, Michael Lawrence is a Director of the company. Secretary PALMBY, John William has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director BALL, Reginald Thomas has been resigned. Director HARDY, Alfred Walter has been resigned. Director HARDY, David Michael has been resigned. Director HARDY, Joyce Olive has been resigned. Director PALMBY, John William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BETTS, Lynne Michelle
Appointed Date: 01 August 2011

Director
BETTS, Lynne Michelle
Appointed Date: 26 November 2015
62 years old

Director

Resigned Directors

Secretary
PALMBY, John William
Resigned: 13 June 2000

Secretary
ARM SECRETARIES LIMITED
Resigned: 01 August 2011
Appointed Date: 13 June 2000

Director
BALL, Reginald Thomas
Resigned: 04 January 1993
92 years old

Director
HARDY, Alfred Walter
Resigned: 13 August 1995
111 years old

Director
HARDY, David Michael
Resigned: 30 March 2016
Appointed Date: 01 March 2000
59 years old

Director
HARDY, Joyce Olive
Resigned: 30 September 1996
109 years old

Director
PALMBY, John William
Resigned: 13 June 2000
85 years old

Persons With Significant Control

Ms Lynne Michelle Betts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARDY DEVELOPMENTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
19 Aug 2016
Director's details changed for Ms Lynne Michelle Betts on 1 August 2016
18 Apr 2016
Termination of appointment of David Michael Hardy as a director on 30 March 2016
18 Apr 2016
Appointment of Ms Lynne Michelle Betts as a director on 26 November 2015
...
... and 107 more events
05 Jan 1988
Return made up to 26/11/87; full list of members

26 May 1987
Return made up to 14/02/86; full list of members

26 May 1987
Director resigned

28 Jan 1987
Full accounts made up to 31 October 1985

12 Jul 1986
Particulars of mortgage/charge

HARDY DEVELOPMENTS LIMITED Charges

15 March 1993
Legal charge
Delivered: 31 March 1993
Status: Satisfied on 6 August 1999
Persons entitled: Barclays Bank PLC
Description: 164 eastern esplanade thorpe bay essex t/n EX119616.
9 March 1993
Legal charge
Delivered: 22 March 1993
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Land on the north side of harvey street breckland norfolk…
9 March 1993
Legal charge
Delivered: 22 March 1993
Status: Satisfied on 6 August 1999
Persons entitled: Barclays Bank PLC
Description: Land on the north side of the road leading from mildenhall…
21 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Land on the south side of bury road mildenhall suffolk t/no…
15 December 1992
Legal charge
Delivered: 29 December 1992
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: 35 & 37 brandon road thetford norfolk t/no nk 77866.
19 August 1992
Legal charge
Delivered: 28 August 1992
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: 251/265 london rd, westcliff on sea essex t/no ex 399687.
15 September 1988
Legal mortgage
Delivered: 22 September 1988
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a - 35 & 37 brandon road thetford, norfolk…
8 July 1986
Legal mortgage
Delivered: 12 July 1986
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of no 8 bury road, mildenhall, suffolk…
28 May 1986
Legal charge
Delivered: 28 May 1986
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 2 bury rd, mildenhall suffolk and the proceeds…
31 December 1985
Legal mortgage
Delivered: 3 January 1986
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 8 bury rd, mildenhall suffolk.…
13 November 1985
Legal mortgage
Delivered: 28 November 1985
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 20 bury road mildenhall suffolk…
5 December 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 8 bury road mildenhall suffolk.…
1 November 1984
Legal charge
Delivered: 13 November 1984
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H dwelling house and garden land situate at and k/a no 2…
29 October 1984
Legal charge
Delivered: 31 October 1984
Status: Satisfied on 29 January 2009
Persons entitled: Irene Sybil Sherry John Bernard Horstead
Description: 2 bury road mildenhall suffolk.
24 September 1984
Legal charge
Delivered: 27 September 1984
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property at the rear of and forming part of the garden…
8 March 1984
Legal charge
Delivered: 13 March 1984
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at bury road, mildenhall suffolk comprising approx…
6 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land 2 acres 10 poles at bury road mildenhall suffolk…
6 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at bury road mildenhall, suffolk and/or the…
15 February 1980
Gurantee & debenture
Delivered: 21 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all prroperty and…
25 January 1968
Legal charge
Delivered: 13 February 1968
Status: Outstanding
Persons entitled: National Provincial Bank Limited
Description: Land in hawkswell road, hockley, essex together with fixed…