HARDWICKE HOLDINGS LIMITED
Overview
| Company Name | HARDWICKE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10695007 |
| 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 HARDWICKE HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HARDWICKE HOLDINGS LIMITED located?
| Registered Office Address | 114 St. Martin's Lane WC2N 4BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARDWICKE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARDWICKE CONSULTANCY LIMITED | Mar 28, 2017 | Mar 28, 2017 |
What are the latest accounts for HARDWICKE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARDWICKE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for HARDWICKE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lawrence Frederick Harold Van-Hagen on Apr 05, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor, 2 Copthall Avenue London EC2R 7DA England to 114 st. Martin's Lane London WC2N 4BE on May 03, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Secretary's details changed for Praxis Secretaries (Uk) Limited on Aug 01, 2023 | 1 pages | CH04 | ||
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on Aug 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 25, 2023 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Derek Russell Smith as a person with significant control on Sep 28, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2020 | 9 pages | AAMD | ||
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on Sep 28, 2021 | 1 pages | AD01 | ||
Termination of appointment of Praxisifm Corporate Services (Uk) Limited as a secretary on May 12, 2021 | 1 pages | TM02 | ||
Appointment of Praxis Secretaries (Uk) Limited as a secretary on May 12, 2021 | 2 pages | AP04 | ||
Appointment of Praxisifm Corporate Services (Uk) Limited as a secretary on May 12, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Cessation of Jd Nominees Limited as a person with significant control on Jan 14, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Jd Secretariat Limited as a secretary on Jul 27, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 11 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of HARDWICKE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRAXIS SECRETARIES (UK) LIMITED | Secretary | 2 Copthall Avenue EC2R 7DA London 5th Floor United Kingdom |
| 239066140001 | ||||||||||
| VAN-HAGEN, Lawrence Frederick Harold | Director | Cadogan Square Flat 2 SW1X 0DY London 77 England | England | German | 240378460004 | |||||||||
| JD SECRETARIAT LIMITED | Secretary | Lumley Street Mayfair W1K 6TT London 1 United Kingdom |
| 59292030001 | ||||||||||
| PRAXISIFM CORPORATE SERVICES (UK) LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom |
| 283811380001 | ||||||||||
| GANDY, Matthew Richard | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | England | British | 73410070001 | |||||||||
| SMITH, Derek Russell | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | England | British | 218434870001 | |||||||||
| NEW CAVENDISH MANAGEMENT LIMITED | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom |
| 161940080001 |
Who are the persons with significant control of HARDWICKE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jd Nominees Limited | Mar 28, 2017 | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derek Russell Smith | Mar 28, 2017 | St. Martin's Lane WC2N 4BE London 114 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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