Hardman Court Limited PORTSMOUTH


Hardman Court started in year 1987 as Private Limited Company with registration number 02206412. The Hardman Court company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Portsmouth at 338 London Road. Postal code: PO2 9JY.

The company has 2 directors, namely Tracey E., Barry R.. Of them, Barry R. has been with the company the longest, being appointed on 25 February 2019 and Tracey E. has been with the company for the least time - from 26 February 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hardman Court Limited Address / Contact

Office Address 338 London Road
Town Portsmouth
Post code PO2 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02206412
Date of Incorporation Thu, 17th Dec 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Tracey E.

Position: Director

Appointed: 26 February 2019

Barry R.

Position: Director

Appointed: 25 February 2019

Tracy S.

Position: Director

Resigned: 15 February 2000

Celia W.

Position: Secretary

Resigned: 08 June 1992

Celia W.

Position: Director

Resigned: 01 March 2004

Ashley W.

Position: Director

Resigned: 15 September 1993

Alison T.

Position: Director

Resigned: 27 October 1994

Stephen O.

Position: Director

Resigned: 04 November 1994

Debra P.

Position: Director

Appointed: 25 February 2019

Resigned: 28 January 2020

Harry R.

Position: Director

Appointed: 25 February 2019

Resigned: 13 May 2019

Harry R.

Position: Director

Appointed: 08 June 2010

Resigned: 19 May 2014

Margaret G.

Position: Secretary

Appointed: 17 December 2007

Resigned: 21 August 2014

Stephen G.

Position: Director

Appointed: 31 March 2006

Resigned: 25 February 2019

Martin G.

Position: Secretary

Appointed: 24 September 2004

Resigned: 17 December 2007

Neil S.

Position: Director

Appointed: 01 March 2004

Resigned: 08 June 2010

John N.

Position: Secretary

Appointed: 01 December 1997

Resigned: 27 September 2004

Lynn G.

Position: Director

Appointed: 08 June 1992

Resigned: 29 November 1996

Kevin T.

Position: Secretary

Appointed: 08 June 1992

Resigned: 01 December 1997

Annette T.

Position: Secretary

Appointed: 07 October 1991

Resigned: 01 January 1992

Annette T.

Position: Director

Appointed: 07 October 1991

Resigned: 09 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand9999999
Property Plant Equipment111111 
Other
Net Current Assets Liabilities9999999
Property Plant Equipment Gross Cost111111 
Total Assets Less Current Liabilities10101010101010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a dormant company made up to 2023-12-31
filed on: 22nd, January 2024
Free Download (6 pages)

Company search