HARDY DEVELOPMENTS (SUFFOLK) LIMITED
SOUTHEND ON SEA

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

Company number 00885016
Status Active
Incorporation Date 5 August 1966
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five 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 (SUFFOLK) LIMITED are www.hardydevelopmentssuffolk.co.uk, and www.hardy-developments-suffolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Hardy Developments Suffolk Limited is a Private Limited Company. The company registration number is 00885016. Hardy Developments Suffolk Limited has been working since 05 August 1966. The present status of the company is Active. The registered address of Hardy Developments Suffolk 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 "Other letting and operating of own or leased real estate".


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

Mr Michael Lawrence Hardy
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARDY DEVELOPMENTS (SUFFOLK) 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 95 more events
05 Jan 1988
Return made up to 30/03/87; full list of members

26 Jun 1987
Full accounts made up to 31 October 1985

22 Jun 1987
Director resigned

22 Jun 1987
Return made up to 14/02/86; full list of members

30 Apr 1986
Full accounts made up to 31 October 1984

HARDY DEVELOPMENTS (SUFFOLK) LIMITED Charges

6 December 1993
Legal charge
Delivered: 20 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 12 stock road southend on sea essex t/n-ex 227715.
7 October 1992
Legal charge
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of horringer…
15 August 1991
Legal charge
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 251/265 london road, westcliff-on-sea, essex title no ex…
30 October 1985
Legal charge
Delivered: 12 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land on west side of a road leading from chedburgh to…
30 October 1985
Legal charge
Delivered: 12 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at steeple bumpstead essex. Title no ex 167888.
1 April 1982
Legal charge
Delivered: 16 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land at steeple bumpstead, sussex title number ex…
1 April 1982
Legal charge
Delivered: 16 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land on west side of a road leading from chedburgh…
1 April 1982
Legal charge
Delivered: 16 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold. Land on north east side of a road leading from…
15 February 1980
Guarantee & debenture
Delivered: 21 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
15 February 1980
Legal charge
Delivered: 21 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold, the neighbourhood centre, horringer court, bury st…