Hardy Developments (suffolk) Limited SOUTHEND ON SEA


Hardy Developments (suffolk) started in year 1966 as Private Limited Company with registration number 00885016. The Hardy Developments (suffolk) company has been functioning successfully for fifty eight 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.

At present there are 2 directors in the the firm, namely Harry H. and Lynne B.. In addition one secretary - Lynne B. - is with the company. As of 25 April 2024, there were 7 ex directors - Michael H., David H. and others listed below. There were no ex secretaries.

Hardy Developments (suffolk) 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 00885016
Date of Incorporation Fri, 5th Aug 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 58 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th 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: 16 June 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

Reginald B.

Position: Director

Appointed: 20 November 1992

Resigned: 04 January 1993

Alfred H.

Position: Director

Appointed: 20 November 1992

Resigned: 13 August 1995

John P.

Position: Director

Appointed: 20 November 1992

Resigned: 13 June 2000

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Harry H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Michael H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Harry H.

Notified on 10 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David H.

Notified on 1 March 2022
Ceased on 10 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael H.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets695 8291 000 075972 868964 935953 746916 770883 120
Net Assets Liabilities774 718795 226796 132796 897802 395786 225777 863
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 5004 5004 500
Average Number Employees During Period  22222
Creditors32 565311 839279 262266 100240 449215 179185 428
Fixed Assets111 454106 990102 52698 06293 59889 13484 671
Net Current Assets Liabilities663 264688 236693 606698 835713 297701 591697 692
Total Assets Less Current Liabilities774 718795 226796 132796 897802 395790 725782 363

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (7 pages)

Company search

Advertisements