HARDHORN COURT LIMITED

HARDHORN COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHARDHORN COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02912358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HARDHORN COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HARDHORN COURT LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for HARDHORN COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 14, 2025 with updates

    6 pagesCS01

    Appointment of Mr John Matthew Watts as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Phillip John Murphy as a director on Jun 04, 2025

    1 pagesTM01

    Appointment of Shoreline Estates Ltd as a secretary on Jun 02, 2025

    2 pagesAP04

    Appointment of Mrs Sharon Paul as a secretary on Jun 02, 2025

    2 pagesAP03

    Termination of appointment of Homestead Consultancy Services Ltd. as a secretary on Jun 02, 2025

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 14, 2024 with updates

    5 pagesCS01

    Appointment of Homestead Consultancy Services Ltd. as a secretary on Mar 12, 2024

    2 pagesAP04

    Notification of a person with significant control statement

    2 pagesPSC08

    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 pagesAD01

    Termination of appointment of Sharon Paul as a secretary on May 03, 2024

    1 pagesTM02

    Cessation of Sharon Paul as a person with significant control on Mar 12, 2024

    1 pagesPSC07

    Confirmation statement made on Jul 14, 2023 with updates

    5 pagesCS01

    Termination of appointment of Denise Hodgson as a director on Jun 11, 2023

    1 pagesTM01

    Appointment of Mr Phillip John Murphy as a director on Jun 11, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    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 pagesAD01

    Appointment of Mrs Denise Hodgson as a director on Jul 17, 2022

    2 pagesAP01

    Termination of appointment of John Durning as a director on Jul 17, 2022

    1 pagesTM01

    Termination of appointment of Steven Doidge as a director on Jul 17, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 14, 2022 with updates

    5 pagesCS01

    Termination of appointment of Angela Butler as a secretary on Mar 12, 2022

    1 pagesTM02

    Who are the officers of HARDHORN COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAUL, Sharon
    57 Red Bank Road
    Bispham
    FY2 9HX Blackpool
    Shoreline Estates Ltd
    England
    Secretary
    57 Red Bank Road
    Bispham
    FY2 9HX Blackpool
    Shoreline Estates Ltd
    England
    336491250001
    SHORELINE ESTATES LTD
    57 Red Bank Road
    Bispham
    FY2 9HX Blackpool
    57 Red Bank Road
    England
    Secretary
    57 Red Bank Road
    Bispham
    FY2 9HX Blackpool
    57 Red Bank Road
    England
    Identification TypeUK Limited Company
    Registration Number13063469
    327317790001
    WATTS, John Matthew
    57 Red Bank Road
    Bispham
    FY2 9HX Blackpool
    Shoreline Estates Ltd
    England
    Director
    57 Red Bank Road
    Bispham
    FY2 9HX Blackpool
    Shoreline Estates Ltd
    England
    EnglandBritishMaintenance Fitter336596420001
    BUGLASS, Ian Robert
    48 Central Drive
    FY8 4DE Lytham St. Annes
    Lancashire
    Secretary
    48 Central Drive
    FY8 4DE Lytham St. Annes
    Lancashire
    British17792970002
    BUTLER, Angela
    17 Red Bank Road
    Bispham
    FY2 9HN Blackpool
    Shoreline Estates Ltd
    England
    Secretary
    17 Red Bank Road
    Bispham
    FY2 9HN Blackpool
    Shoreline Estates Ltd
    England
    279808940001
    BUTLER, Angela
    Poulton Street
    FY7 6LP Fleetwood
    16
    England
    Secretary
    Poulton Street
    FY7 6LP Fleetwood
    16
    England
    251088350001
    ECCLES, Angela Elaine
    Poulton Street
    FY7 6LP Fleetwood
    16
    England
    Secretary
    Poulton Street
    FY7 6LP Fleetwood
    16
    England
    205098280001
    PAUL, Sharon
    Red Bank Road
    Bispham
    FY2 9HX Blackpool
    57
    England
    Secretary
    Red Bank Road
    Bispham
    FY2 9HX Blackpool
    57
    England
    283881020001
    ANGELA BUTLER
    Poulton Street
    FY7 6LP Fleetwood
    16 Poulton Street
    England
    Secretary
    Poulton Street
    FY7 6LP Fleetwood
    16 Poulton Street
    England
    Identification TypeUK Limited Company
    Registration Number09579808
    269028610002
    HOMESTEAD CONSULTANCY SERVICES LTD.
    FY8 1SB Lytham St. Annes
    29 St Annes Road West
    Lancashire
    England
    Secretary
    FY8 1SB Lytham St. Annes
    29 St Annes Road West
    Lancashire
    England
    Legal FormLIMITED LIABLITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBRITISH
    Registration Number01302831
    325154360001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    DOIDGE, Steven
    17 Red Bank Road
    Bispham
    FY2 9HN Blackpool
    Shoreline Estates Ltd
    England
    Director
    17 Red Bank Road
    Bispham
    FY2 9HN Blackpool
    Shoreline Estates Ltd
    England
    EnglandBritishOperational Manager-Water Park199783940001
    DURNING, John
    17 Red Bank Road
    Bispham
    FY2 9HN Blackpool
    Shoreline Estates Ltd
    England
    Director
    17 Red Bank Road
    Bispham
    FY2 9HN Blackpool
    Shoreline Estates Ltd
    England
    EnglandBritishRetired19948930001
    DURNING, John
    Hardhorn Road
    FY6 7SR Poulton Le Fylde
    30
    Lancashire
    United Kingdom
    Director
    Hardhorn Road
    FY6 7SR Poulton Le Fylde
    30
    Lancashire
    United Kingdom
    EnglandBritishRetired19948930001
    EASTWOOD, Hilda
    7 Hardhorn Court
    Hardhorn Road
    FY6 7SU Poulton Le Fylde
    Lancashire
    Director
    7 Hardhorn Court
    Hardhorn Road
    FY6 7SU Poulton Le Fylde
    Lancashire
    BritishRetired39062640001
    GLEESON, Eileen Malvina
    9 Hardhorn Court
    Hardhorn Road
    FY6 7SU Poulton Le Fylde
    Lancashire
    Director
    9 Hardhorn Court
    Hardhorn Road
    FY6 7SU Poulton Le Fylde
    Lancashire
    BritishNone40036970001
    GLEESON, Eileen Malvina
    9 Hardhorn Court
    Hardhorn Road
    FY6 7SU Poulton Le Fylde
    Lancashire
    Director
    9 Hardhorn Court
    Hardhorn Road
    FY6 7SU Poulton Le Fylde
    Lancashire
    BritishRetired40036970001
    HALL, Daphne Ann
    8 Hardhorn Court
    FY6 7SU Poulton Le Fylde
    Lancashire
    Director
    8 Hardhorn Court
    FY6 7SU Poulton Le Fylde
    Lancashire
    BritishRetired48492330001
    HODGSON, Denise
    Red Bank Road
    Bispham
    FY2 9HX Blackpool
    57
    England
    Director
    Red Bank Road
    Bispham
    FY2 9HX Blackpool
    57
    England
    EnglandBritishRetired298241530001
    LEE, Gary Alan
    Cleveley Bank Lane
    Forton
    PR3 1BY Preston
    Badgers Wood
    England
    Director
    Cleveley Bank Lane
    Forton
    PR3 1BY Preston
    Badgers Wood
    England
    EnglandBritishEngineer121436510002
    LONG, George Irving
    5 Hardhorn Court
    31-39 Hardhorn Road
    FY6 7SU Poulton Le Fylde
    Lancashire
    Director
    5 Hardhorn Court
    31-39 Hardhorn Road
    FY6 7SU Poulton Le Fylde
    Lancashire
    BritishRetired65854120001
    MURPHY, Phillip John
    57 Red Bank Road
    Bispham
    FY2 9HX Blackpool
    Shoreline Estates Ltd
    England
    Director
    57 Red Bank Road
    Bispham
    FY2 9HX Blackpool
    Shoreline Estates Ltd
    England
    EnglandBritishProperty Landlord242602110001
    RIGBY, Stephen Paul
    Stanley Avenue
    FY6 7DP Poulton-Le-Fylde
    11
    Lancashire
    United Kingdom
    Director
    Stanley Avenue
    FY6 7DP Poulton-Le-Fylde
    11
    Lancashire
    United Kingdom
    EnglandBritishCivil Servant39062630002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of HARDHORN COURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sharon Paul
    Red Bank Road
    Bispham
    FY2 9HX Blackpool
    57
    England
    Jun 01, 2021
    Red Bank Road
    Bispham
    FY2 9HX Blackpool
    57
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Angela Butler
    17 Red Bank Road
    Bispham
    FY2 9HN Blackpool
    Shoreline Estates Ltd
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Angela Elaine Eccles
    Poulton Street
    FY7 6LP Fleetwood
    16
    England
    Jan 28, 2017
    Poulton Street
    FY7 6LP Fleetwood
    16
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for HARDHORN COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2024The 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