Background WavePink WaveYellow Wave

HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED (03476357)

HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED (03476357) is an active UK company. incorporated on 4 December 1997. with registered office in Hampshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED has been registered for 28 years. Current directors include HARDING, Peter Gerald.

Company Number
03476357
Status
active
Type
ltd
Incorporated
4 December 1997
Age
28 years
Address
Drivers Wharf, Northam Road, Hampshire, SO14 0PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARDING, Peter Gerald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED

HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED is an active company incorporated on 4 December 1997 with the registered office located in Hampshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03476357

LTD Company

Age

28 Years

Incorporated 4 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BLAKEDEW EIGHTY EIGHT LIMITED
From: 4 December 1997To: 26 March 1998
Contact
Address

Drivers Wharf, Northam Road Southampton Hampshire, SO14 0PF,

Timeline

4 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Dec 97
Loan Secured
Jun 15
Director Left
Dec 24
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARDING, Brian Graham

Active
Drivers Wharf, Northam Road, HampshireSO14 0PF
Secretary
Appointed 28 Feb 2006

HARDING, Peter Gerald

Active
Hound Corner Fruit Farm, SouthamptonSO31 5FT
Born December 1959
Director
Appointed 13 Mar 1998

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 04 Dec 1997
Resigned 28 Feb 2006

HARDING, George Edward

Resigned
Mariners Way, SouthamptonSO31 9HA
Born September 1934
Director
Appointed 12 Mar 1998
Resigned 18 Dec 2024

HARDING, Jennifer Dorothy

Resigned
Mariners Way, SouthamptonSO31 9HA
Born June 1936
Director
Appointed 12 Sept 2000
Resigned 18 Dec 2024

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 04 Dec 1997
Resigned 12 Mar 1998
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Auditors Resignation Company
28 October 2013
AUDAUD
Auditors Resignation Company
10 October 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 November 2012
RP04RP04
Annual Return Company With Made Up Date Changes To Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Auditors Resignation Company
25 August 2006
AUDAUD
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
24 May 2004
287Change of Registered Office
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Auditors Resignation Company
30 April 2003
AUDAUD
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 September 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
16 August 1999
MEM/ARTSMEM/ARTS
Legacy
3 June 1999
287Change of Registered Office
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
88(2)R88(2)R
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
23 March 1998
123Notice of Increase in Nominal Capital
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Incorporation Company
4 December 1997
NEWINCIncorporation