Hartdene Limited FARNBOROUGH


Hartdene started in year 2002 as Private Limited Company with registration number 04384099. The Hartdene company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Farnborough at 63 Salisbury Road. Postal code: GU14 7AG.

The firm has one director. Louise H., appointed on 6 July 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eileen S. who worked with the the firm until 31 March 2020.

Hartdene Limited Address / Contact

Office Address 63 Salisbury Road
Town Farnborough
Post code GU14 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04384099
Date of Incorporation Thu, 28th Feb 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 30th March
Company age 22 years old
Account next due date Mon, 30th Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Louise H.

Position: Director

Appointed: 06 July 2016

Neil A.

Position: Director

Appointed: 20 November 2013

Resigned: 06 July 2016

Arthur H.

Position: Director

Appointed: 20 September 2002

Resigned: 20 November 2013

Eileen S.

Position: Director

Appointed: 22 March 2002

Resigned: 22 March 2002

James M.

Position: Director

Appointed: 22 March 2002

Resigned: 20 September 2002

Eileen S.

Position: Secretary

Appointed: 18 March 2002

Resigned: 31 March 2020

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2002

Resigned: 18 March 2002

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 28 February 2002

Resigned: 18 March 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Louise H. This PSC and has 75,01-100% shares. Another one in the PSC register is Eileen H. This PSC owns 25-50% shares.

Louise H.

Notified on 28 February 2017
Nature of control: 75,01-100% shares

Eileen H.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 4778 69816 41659 7022 365
Current Assets23 32721 74629 86663 2875 845
Debtors13 85013 04813 4503 5853 480
Net Assets Liabilities471 100473 193694 263512 257564 158
Other Debtors13 85013 04813 4503 585 
Property Plant Equipment1 088 1051 088 1051 327 105550 000637 000
Other
Amounts Owed To Group Undertakings Participating Interests   38264
Average Number Employees During Period11111
Bank Borrowings  16 80013 2009 600
Bank Borrowings Overdrafts  123 24961 61861 611
Bank Overdrafts  1 2003 6003 600
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  553 282325 712325 712
Comprehensive Income Expense16 2834 094   
Corporation Tax Payable3 819960   
Creditors9 4455 7296 62143 6275 642
Dividends Paid3 0002 000   
Fixed Assets1 088 1051 088 1051 327 105610 030697 030
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  240 424-543 00087 000
Income Expense Recognised Directly In Equity-3 000-2 000   
Investments Fixed Assets   60 03060 030
Net Current Assets Liabilities13 88216 01723 24519 660203
Other Creditors3 0703 4113 020552649
Other Disposals Property Plant Equipment   769 000 
Other Investments Other Than Loans   60 03060 030
Other Taxation Social Security Payable2 5561 358   
Profit Loss16 2834 094   
Property Plant Equipment Gross Cost 1 088 1051 327 105550 000637 000
Provisions For Liabilities Balance Sheet Subtotal99 75099 750108 14642 61561 864
Taxation Social Security Payable  2 40139 4371 129
Total Assets Less Current Liabilities1 101 9871 104 1221 350 350629 690697 233
Total Increase Decrease From Revaluations Property Plant Equipment   -8 10587 000
Advances Credits Directors9 6829 336   
Advances Credits Made In Period Directors11 397    
Advances Credits Repaid In Period Directors3 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, August 2023
Free Download (7 pages)

Company search