HARDING HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HARDING HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03115277 |
| 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 HARDING HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HARDING HOUSE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Willmott House 12 Blacks Road W6 9EU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARDING HOUSE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARNES WATERSIDE BLOCK B RES. ASSOC. LTD | Oct 18, 1995 | Oct 18, 1995 |
What are the latest accounts for HARDING HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for HARDING HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for HARDING HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 24, 2022 | 5 pages | AA | ||
Secretary's details changed for Mr Iain Finlay Macbain on Oct 24, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Iain Finlay Macbain on Oct 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Iain Finlay Macbain on Oct 24, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 24, 2021 | 5 pages | AA | ||
Appointment of Willmotts (Ealing) Limited as a secretary on Apr 13, 2022 | 2 pages | AP04 | ||
Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Willmott House 12 Blacks Road London W6 9EU on Feb 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 24, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 24, 2018 | 5 pages | AA | ||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 24, 2017 | 5 pages | AA | ||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 24, 2016 | 6 pages | AA | ||
Confirmation statement made on Oct 24, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 24, 2015 | 5 pages | AA | ||
Who are the officers of HARDING HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACBAIN, Iain Finlay | Secretary | The Old Hay Barn SK17 8SY Cressbrook The Old Hay Barn Derbyshire England | British | 101975680001 | ||||||||||
| WILLMOTTS (EALING) LIMITED | Secretary | Willmotts House 12 Blacks Road W6 9EU London Willmotts House England |
| 68989310001 | ||||||||||
| MACBAIN, Iain Finlay | Director | The Old Hay Barn SK17 8SY Cressbrook The Old Hay Barn Derbyshire England | England | British | 101975680001 | |||||||||
| COONEY, Christopher John | Secretary | 62 Farnham Road GU2 5PE Guildford Surrey | New Zealander | 66376500001 | ||||||||||
| HAYWARDS PROPERTY SERVICES LIMITED | Secretary | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 99360490001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CARTER, Gordon | Director | 42 Fairmile Lane KT11 2DQ Cobham Surrey | British | 82512980001 | ||||||||||
| CURWEN, Philip James | Director | Sunnycroft 11 Longdown Lane North Ewell Downs KT17 3HY Epsom Surrey | British | 81293290002 | ||||||||||
| FLOWER, Alexander Geoffrey | Director | Easton 39 Courthouse Road SL6 6JA Maidenhead Berkshire | British | 68059160001 | ||||||||||
| GASPER, Paul Richard Mark | Director | 22 Laureate Way HP1 3RT Hemel Hempstead Hertfordshire | British | 60930200001 | ||||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| HENDERSON, Patricia Annette | Director | The Stables Main Road TN8 6HU Edenbridge Kent | British | 68059110001 | ||||||||||
| INKIN, Anthony Roy | Director | St Bernards Tilford Road GU9 8HX Farnham Surrey | United Kingdom | British | 77027450003 | |||||||||
| IRWIN, John Neill | Director | Southern Cross Sandhills Road TQ8 8JP Salcombe Devon | British | 33814880002 | ||||||||||
| KERR, John William | Director | 77 Sandy Lane Maybury GU22 8BG Woking Surrey | British | 82512960001 | ||||||||||
| MICHIE, Angus James | Director | 73 Iffley Road W6 0PD London | British | 101049160001 | ||||||||||
| NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | 27564990001 | ||||||||||
| PARTON, Jeffrey John | Director | 17 Andrews Reach SL8 5GA Bourne End Buckinghamshire | British | 45969540003 | ||||||||||
| ROGERS, Colin John | Director | 7 Luckley Road RG41 2ES Wokingham Berkshire | England | British | 33491280001 | |||||||||
| STERCKX, Carole | Director | 4 Harding House 30 Trinity Church Road Barnes SW13 8EH London | England | British | 101975580001 | |||||||||
| STEWART, Gavin Vaughan | Director | 35 Beech Close OX49 5LL Watlington Oxfordshire | British | 86225990001 | ||||||||||
| VEEVERS, Frederick Ambrose | Director | Naboth Cottage Jobs Lane Cookham Deen SL6 9TX Maidenhead Berkshire | United Kingdom | British | 99119910001 | |||||||||
| WOODWARD, William Robert | Director | 2 Harding House 20 Trinity Church Road Barnes SW13 8EH London | England | British | 108611750001 |
What are the latest statements on persons with significant control for HARDING HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 24, 2016 | 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