Hardy Developments Limited SOUTHEND ON SEA


Hardy Developments started in year 1964 as Private Limited Company with registration number 00795852. The Hardy Developments company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Southend On Sea at C/o A W Hardy & Co Limited. Postal code: SS2 5QG.

Currently there are 2 directors in the the company, namely Harry H. and Lynne B.. In addition one secretary - Lynne B. - is with the firm. As of 26 April 2024, there were 7 ex directors - Michael H., David H. and others listed below. There were no ex secretaries.

Hardy Developments Limited Address / Contact

Office Address C/o A W Hardy & Co Limited
Office Address2 Stock Road
Town Southend On Sea
Post code SS2 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00795852
Date of Incorporation Thu, 12th Mar 1964
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Harry H.

Position: Director

Appointed: 11 May 2022

Lynne B.

Position: Director

Appointed: 26 November 2015

Lynne B.

Position: Secretary

Appointed: 01 August 2011

Michael H.

Position: Director

Resigned: 13 September 2017

David H.

Position: Director

Appointed: 13 September 2017

Resigned: 10 May 2022

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2000

Resigned: 01 August 2011

David H.

Position: Director

Appointed: 01 March 2000

Resigned: 30 March 2016

Joyce H.

Position: Director

Appointed: 20 November 1992

Resigned: 30 September 1996

Alfred H.

Position: Director

Appointed: 20 November 1992

Resigned: 13 August 1995

Reginald B.

Position: Director

Appointed: 20 November 1992

Resigned: 04 January 1993

John P.

Position: Director

Appointed: 20 November 1992

Resigned: 13 June 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Lynne B. The abovementioned PSC and has 25-50% shares.

Lynne B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth107 672118 895      
Balance Sheet
Current Assets176 809187 159499 153487 049506 326518 908617 892623 864
Net Assets Liabilities 118 896130 823121 331139 143155 150165 505174 662
Cash Bank In Hand32 36838 273      
Net Assets Liabilities Including Pension Asset Liability107 672118 895      
Stocks Inventory144 441148 886      
Reserves/Capital
Called Up Share Capital6 6166 616      
Profit Loss Account Reserve98 056109 279      
Shareholder Funds107 672118 895      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 6801 6801 680
Creditors 68 266368 333365 721367 186363 761452 755449 570
Fixed Assets33333333
Net Current Assets Liabilities107 669118 892130 820121 328139 140156 827167 182176 339
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 3392 0452 045
Total Assets Less Current Liabilities107 672118 895130 823121 331139 143156 830167 185176 342
Average Number Employees During Period   2222 
Creditors Due Within One Year69 14068 267      
Investments Fixed Assets33      
Other Aggregate Reserves3 0003 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 17th, January 2024
Free Download (7 pages)

Company search

Advertisements