2 HARDMAN BOULEVARD INVESTMENTS LIMITED
Overview
Company Name | 2 HARDMAN BOULEVARD INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07278036 |
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 2 HARDMAN BOULEVARD INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 2 HARDMAN BOULEVARD INVESTMENTS LIMITED located?
Registered Office Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester Greater Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 2 HARDMAN BOULEVARD INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 2 HARDMAN BOULEVARD INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | May 20, 2025 |
---|---|
Next Confirmation Statement Due | Jun 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2024 |
Overdue | No |
What are the latest filings for 2 HARDMAN BOULEVARD INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 20, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 20, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Julian Ingall on Jun 01, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 20, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 20, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Frederick Paul Graham-Watson on May 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Raine on May 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Julian Ingall on May 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Suresh Premji Gorasia on May 19, 2021 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Change of details for Allied London Properties Limited as a person with significant control on Apr 19, 2021 | 2 pages | PSC05 | ||
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on Apr 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 26, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Julian Ingall on Jun 25, 2020 | 2 pages | CH01 | ||
Satisfaction of charge 072780360003 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Change of details for Xyz Building Holdco Limited as a person with significant control on Mar 28, 2019 | 2 pages | PSC05 | ||
Who are the officers of 2 HARDMAN BOULEVARD INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORASIA, Suresh Premji | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | England | British | Director | 154476500001 | ||||
GRAHAM-WATSON, Frederick Paul | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | United Kingdom | British | Director | 140729020001 | ||||
INGALL, Michael Julian | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | England | British | Director | 46465490052 | ||||
RAINE, Jonathan | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | England | British | Director | 199248600001 | ||||
ASHURST, John Richard | Secretary | Broadhurst KT21 1QB Ashtead 29 Surrey United Kingdom | 151831300001 | |||||||
BELL, Martin | Secretary | Floor 33 Cork Street W1S 3NQ London 1st United Kingdom | 165258990001 | |||||||
CAMPBELL, Andy | Secretary | c/o C/O Allied London Properties Hq Building Atherton Street M3 3GS Manchester 2nd Floor England | 168148100001 | |||||||
GORASIA, Suresh Premji | Secretary | Floor 33 Cork Street W1S 3NQ London 1st United Kingdom | 155048500001 | |||||||
CAMPBELL, Andrew James | Director | c/o C/O Allied London Properties Hq Building Atherton Street M3 3GS Manchester 2nd Floor England | England | British | Chartered Accountant | 259020050001 | ||||
LYELL, Stuart Paul | Director | Floor 33 Cork Street W1S 3NQ London 1st United Kingdom | England | British | Director | 158548330001 | ||||
LYELL, Stuart Paul | Director | Huntleys Park TN4 9DT Tunbridge Wells 8 Kent United Kingdom | England | British | None | 158548330001 |
Who are the persons with significant control of 2 HARDMAN BOULEVARD INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Allied London Properties Limited | Apr 06, 2016 | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | No | ||||
| |||||||
Natures of Control
|
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