Page Hardy Harris Limited SLOUGH


Page Hardy Harris started in year 2002 as Private Limited Company with registration number 04570633. The Page Hardy Harris company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Slough at 14 Progress Business Centre. Postal code: SL1 6DQ. Since 2014-02-21 Page Hardy Harris Limited is no longer carrying the name Page Hardy.

At the moment there are 3 directors in the the company, namely Mark H., Julia H. and Nicholas H.. In addition one secretary - Julia H. - is with the firm. As of 24 April 2024, there were 2 ex directors - Susanna P., James P. and others listed below. There were no ex secretaries.

Page Hardy Harris Limited Address / Contact

Office Address 14 Progress Business Centre
Office Address2 Whittle Parkway
Town Slough
Post code SL1 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04570633
Date of Incorporation Wed, 23rd Oct 2002
Industry Real estate agencies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Mark H.

Position: Director

Appointed: 03 March 2014

Julia H.

Position: Director

Appointed: 30 October 2003

Julia H.

Position: Secretary

Appointed: 23 October 2002

Nicholas H.

Position: Director

Appointed: 23 October 2002

Susanna P.

Position: Director

Appointed: 30 October 2003

Resigned: 30 April 2019

James P.

Position: Director

Appointed: 23 October 2002

Resigned: 30 April 2019

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Mark H. The abovementioned PSC and has 25-50% shares.

Mark H.

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

Company previous names

Page Hardy February 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth169 028189 240199 088       
Balance Sheet
Cash Bank On Hand        346 656358 511
Current Assets212 959300 838315 725317 310352 402383 962315 969320 590411 307399 220
Debtors65 67992 04752 016     64 65140 709
Net Assets Liabilities   202 194215 537240 105263 043273 115341 789320 012
Other Debtors         1 707
Property Plant Equipment        2 0681 169
Cash Bank In Hand147 280208 791263 709       
Net Assets Liabilities Including Pension Asset Liability169 028189 240199 088       
Tangible Fixed Assets25 91622 78016 586       
Reserves/Capital
Called Up Share Capital1 0001 2001 200       
Profit Loss Account Reserve168 028188 040197 888       
Shareholder Funds169 028189 240199 088       
Other
Accrued Liabilities        2 1101 950
Accrued Liabilities Not Expressed Within Creditors Subtotal   -40 195-46 925-48 205-2 090-2 020-2 110 
Accumulated Depreciation Impairment Property Plant Equipment        13 04012 808
Average Number Employees During Period   7898988
Creditors  129 905127 18898 926105 57659 08852 78569 47680 377
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -623
Disposals Property Plant Equipment         -1 131
Dividend Per Share Interim        1010
Fixed Assets  16 58612 0732 0274 3464 0732 6382 068 
Increase From Depreciation Charge For Year Property Plant Equipment         391
Net Current Assets Liabilities147 828170 890185 820190 122260 435283 964261 060272 497341 831318 843
Number Shares Issued Fully Paid        1 2001 200
Par Value Share 11      1
Prepayments        5 4016 020
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 3556 9595 5784 1794 6925 401 
Property Plant Equipment Gross Cost        15 10813 977
Taxation Social Security Payable        69 47678 427
Total Assets Less Current Liabilities173 744193 670202 406202 195262 462288 310265 133275 135343 899 
Trade Debtors Trade Receivables        59 25032 982
Company Contributions To Money Purchase Plans Directors        97 745140 538
Director Remuneration        161 160319 287
Creditors Due Within One Year65 131129 948129 905       
Number Shares Allotted1 0001 2001 200       
Provisions For Liabilities Charges4 7164 4303 318       
Share Capital Allotted Called Up Paid1 0001 2001 200       
Tangible Fixed Assets Additions 5 695        
Tangible Fixed Assets Cost Or Valuation55 60561 30057 414       
Tangible Fixed Assets Depreciation29 68938 52040 828       
Tangible Fixed Assets Depreciation Charged In Period 8 8315 529       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 221       
Tangible Fixed Assets Disposals  3 886       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, June 2023
Free Download (11 pages)

Company search

Advertisements