HARDHORN COURT LIMITED
Overview
Company Name | HARDHORN COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02912358 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARDHORN COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HARDHORN COURT LIMITED located?
Registered Office Address | Shoreline Estates Ltd 57 Red Bank Road Bispham FY2 9HX Blackpool England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARDHORN COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARDHORN COURT LIMITED?
Last Confirmation Statement Made Up To | Jul 14, 2026 |
---|---|
Next Confirmation Statement Due | Jul 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2025 |
Overdue | No |
What are the latest filings for HARDHORN COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with updates | 6 pages | CS01 | ||
Appointment of Mr John Matthew Watts as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Phillip John Murphy as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Appointment of Shoreline Estates Ltd as a secretary on Jun 02, 2025 | 2 pages | AP04 | ||
Appointment of Mrs Sharon Paul as a secretary on Jun 02, 2025 | 2 pages | AP03 | ||
Termination of appointment of Homestead Consultancy Services Ltd. as a secretary on Jun 02, 2025 | 1 pages | TM02 | ||
Registered office address changed from Homestead Consultancy Services Ltd 29 st. Annes Road West Lytham St. Annes FY8 1SB England to Shoreline Estates Ltd 57 Red Bank Road Bispham Blackpool FY2 9HX on Jun 03, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with updates | 5 pages | CS01 | ||
Appointment of Homestead Consultancy Services Ltd. as a secretary on Mar 12, 2024 | 2 pages | AP04 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from 57 Red Bank Road Bispham Blackpool FY2 9HX England to Homestead Consultancy Services Ltd 29 st. Annes Road West Lytham St. Annes FY8 1SB on May 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of Sharon Paul as a secretary on May 03, 2024 | 1 pages | TM02 | ||
Cessation of Sharon Paul as a person with significant control on Mar 12, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 14, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Denise Hodgson as a director on Jun 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Phillip John Murphy as a director on Jun 11, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Registered office address changed from Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN England to 57 Red Bank Road Bispham Blackpool FY2 9HX on Mar 08, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Denise Hodgson as a director on Jul 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Durning as a director on Jul 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Steven Doidge as a director on Jul 17, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Angela Butler as a secretary on Mar 12, 2022 | 1 pages | TM02 | ||
Who are the officers of HARDHORN COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL, Sharon | Secretary | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | 336491250001 | |||||||||||||||
SHORELINE ESTATES LTD | Secretary | 57 Red Bank Road Bispham FY2 9HX Blackpool 57 Red Bank Road England |
| 327317790001 | ||||||||||||||
WATTS, John Matthew | Director | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | England | British | Maintenance Fitter | 336596420001 | ||||||||||||
BUGLASS, Ian Robert | Secretary | 48 Central Drive FY8 4DE Lytham St. Annes Lancashire | British | 17792970002 | ||||||||||||||
BUTLER, Angela | Secretary | 17 Red Bank Road Bispham FY2 9HN Blackpool Shoreline Estates Ltd England | 279808940001 | |||||||||||||||
BUTLER, Angela | Secretary | Poulton Street FY7 6LP Fleetwood 16 England | 251088350001 | |||||||||||||||
ECCLES, Angela Elaine | Secretary | Poulton Street FY7 6LP Fleetwood 16 England | 205098280001 | |||||||||||||||
PAUL, Sharon | Secretary | Red Bank Road Bispham FY2 9HX Blackpool 57 England | 283881020001 | |||||||||||||||
ANGELA BUTLER | Secretary | Poulton Street FY7 6LP Fleetwood 16 Poulton Street England |
| 269028610002 | ||||||||||||||
HOMESTEAD CONSULTANCY SERVICES LTD. | Secretary | FY8 1SB Lytham St. Annes 29 St Annes Road West Lancashire England |
| 325154360001 | ||||||||||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||||||
DOIDGE, Steven | Director | 17 Red Bank Road Bispham FY2 9HN Blackpool Shoreline Estates Ltd England | England | British | Operational Manager-Water Park | 199783940001 | ||||||||||||
DURNING, John | Director | 17 Red Bank Road Bispham FY2 9HN Blackpool Shoreline Estates Ltd England | England | British | Retired | 19948930001 | ||||||||||||
DURNING, John | Director | Hardhorn Road FY6 7SR Poulton Le Fylde 30 Lancashire United Kingdom | England | British | Retired | 19948930001 | ||||||||||||
EASTWOOD, Hilda | Director | 7 Hardhorn Court Hardhorn Road FY6 7SU Poulton Le Fylde Lancashire | British | Retired | 39062640001 | |||||||||||||
GLEESON, Eileen Malvina | Director | 9 Hardhorn Court Hardhorn Road FY6 7SU Poulton Le Fylde Lancashire | British | None | 40036970001 | |||||||||||||
GLEESON, Eileen Malvina | Director | 9 Hardhorn Court Hardhorn Road FY6 7SU Poulton Le Fylde Lancashire | British | Retired | 40036970001 | |||||||||||||
HALL, Daphne Ann | Director | 8 Hardhorn Court FY6 7SU Poulton Le Fylde Lancashire | British | Retired | 48492330001 | |||||||||||||
HODGSON, Denise | Director | Red Bank Road Bispham FY2 9HX Blackpool 57 England | England | British | Retired | 298241530001 | ||||||||||||
LEE, Gary Alan | Director | Cleveley Bank Lane Forton PR3 1BY Preston Badgers Wood England | England | British | Engineer | 121436510002 | ||||||||||||
LONG, George Irving | Director | 5 Hardhorn Court 31-39 Hardhorn Road FY6 7SU Poulton Le Fylde Lancashire | British | Retired | 65854120001 | |||||||||||||
MURPHY, Phillip John | Director | 57 Red Bank Road Bispham FY2 9HX Blackpool Shoreline Estates Ltd England | England | British | Property Landlord | 242602110001 | ||||||||||||
RIGBY, Stephen Paul | Director | Stanley Avenue FY6 7DP Poulton-Le-Fylde 11 Lancashire United Kingdom | England | British | Civil Servant | 39062630002 | ||||||||||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of HARDHORN COURT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sharon Paul | Jun 01, 2021 | Red Bank Road Bispham FY2 9HX Blackpool 57 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Angela Butler | Oct 04, 2018 | 17 Red Bank Road Bispham FY2 9HN Blackpool Shoreline Estates Ltd England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Angela Elaine Eccles | Jan 28, 2017 | Poulton Street FY7 6LP Fleetwood 16 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for HARDHORN COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 06, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0