Hardelot (management) Limited CLIFTON


Founded in 1976, Hardelot (management), classified under reg no. 01281140 is an active company. Currently registered at Hardelot BS8 3HX, Clifton the company has been in the business for 48 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Anthony D., Robert D. and Emily J. and others. In addition one secretary - Robert D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hardelot (management) Limited Address / Contact

Office Address Hardelot
Office Address2 50 College Road
Town Clifton
Post code BS8 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01281140
Date of Incorporation Tue, 12th Oct 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Robert D.

Position: Secretary

Appointed: 23 March 2019

Anthony D.

Position: Director

Appointed: 12 April 2018

Robert D.

Position: Director

Appointed: 23 December 2017

Emily J.

Position: Director

Appointed: 30 July 1997

Cameron S.

Position: Director

Appointed: 27 September 1996

Ian T.

Position: Director

Appointed: 04 January 2008

Resigned: 04 October 2017

Ann S.

Position: Director

Appointed: 01 January 2007

Resigned: 12 April 2018

Nadjib A.

Position: Director

Appointed: 01 October 2005

Resigned: 03 January 2008

Emily J.

Position: Secretary

Appointed: 28 November 2002

Resigned: 23 March 2019

Andrew H.

Position: Director

Appointed: 28 November 2002

Resigned: 30 September 2005

Rachel S.

Position: Director

Appointed: 01 November 2001

Resigned: 31 December 2006

Andrew V.

Position: Secretary

Appointed: 12 October 2001

Resigned: 28 November 2002

Andrew V.

Position: Director

Appointed: 10 November 1998

Resigned: 28 November 2002

Mark A.

Position: Director

Appointed: 26 April 1996

Resigned: 10 November 1998

William O.

Position: Director

Appointed: 01 July 1994

Resigned: 27 September 1996

Guy A.

Position: Secretary

Appointed: 01 July 1994

Resigned: 12 October 2001

Guy A.

Position: Director

Appointed: 16 October 1993

Resigned: 12 October 2001

Alan O.

Position: Director

Appointed: 08 July 1993

Resigned: 27 September 1996

Averil A.

Position: Director

Appointed: 30 July 1992

Resigned: 30 July 1997

Jean F.

Position: Secretary

Appointed: 02 June 1992

Resigned: 01 July 1994

Jean F.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1994

Pauline B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 02 June 1992

Ian S.

Position: Director

Appointed: 31 December 1991

Resigned: 08 July 1993

Frances B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 1955 4388 4107 7859 781
Current Assets4 1995 4428 4147 78910 285
Debtors    500
Net Assets Liabilities44444
Other Debtors    500
Other
Administrative Expenses7362 6079274 5251 403
Creditors4 1955 4388 4107 78510 281
Current Asset Investments44444
Gross Profit Loss7362 6079274 5251 403
Net Current Assets Liabilities44444
Other Creditors4 1955 4388 4107 78510 281
Total Assets Less Current Liabilities44444
Turnover Revenue7362 6079274 5251 403

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements