Hardwicks Square Freehold Limited LONDON


Hardwicks Square Freehold started in year 2014 as Private Limited Company with registration number 09305742. The Hardwicks Square Freehold company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 322 Upper Richmond Road. Postal code: SW15 6TL.

The firm has 5 directors, namely Alexander M., Steven G. and Oliver C. and others. Of them, Jane D. has been with the company the longest, being appointed on 25 January 2016 and Alexander M. and Steven G. and Oliver C. and Claire A. have been with the company for the least time - from 10 September 2020. As of 23 April 2024, there were 12 ex directors - Tanguy R., Sunniva N. and others listed below. There were no ex secretaries.

Hardwicks Square Freehold Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09305742
Date of Incorporation Tue, 11th Nov 2014
Industry Residents property management
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Alexander M.

Position: Director

Appointed: 10 September 2020

Steven G.

Position: Director

Appointed: 10 September 2020

Oliver C.

Position: Director

Appointed: 10 September 2020

Claire A.

Position: Director

Appointed: 10 September 2020

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 06 January 2020

Jane D.

Position: Director

Appointed: 25 January 2016

Tanguy R.

Position: Director

Appointed: 13 November 2018

Resigned: 31 January 2020

Sunniva N.

Position: Director

Appointed: 11 June 2018

Resigned: 20 January 2020

Katherine P.

Position: Director

Appointed: 19 May 2017

Resigned: 01 March 2019

Christopher H.

Position: Director

Appointed: 15 January 2016

Resigned: 24 April 2021

Samantha S.

Position: Director

Appointed: 15 October 2015

Resigned: 24 April 2018

Julian A.

Position: Director

Appointed: 29 August 2015

Resigned: 13 September 2017

Wentforth Property Limited

Position: Corporate Director

Appointed: 29 August 2015

Resigned: 18 October 2018

Katherine P.

Position: Director

Appointed: 28 August 2015

Resigned: 13 January 2016

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 29 June 2015

Resigned: 06 January 2020

Jonathan P.

Position: Director

Appointed: 11 November 2014

Resigned: 22 March 2018

Peter H.

Position: Director

Appointed: 11 November 2014

Resigned: 11 September 2015

Deborah G.

Position: Director

Appointed: 11 November 2014

Resigned: 29 June 2015

Jonathan W.

Position: Director

Appointed: 11 November 2014

Resigned: 14 September 2015

Richard P.

Position: Director

Appointed: 11 November 2014

Resigned: 11 September 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets7 89823 13930 85727 225
Net Assets Liabilities898898898898
Other
Creditors7 00022 24129 95926 327
Net Current Assets Liabilities898898898898
Total Assets Less Current Liabilities898898898898

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, November 2023
Free Download (3 pages)

Company search