Background WavePink WaveYellow Wave

HARDING HOMES (EAST ANGLIA) LIMITED (03999855)

HARDING HOMES (EAST ANGLIA) LIMITED (03999855) is an active UK company. incorporated on 23 May 2000. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. HARDING HOMES (EAST ANGLIA) LIMITED has been registered for 25 years. Current directors include HARDING, Jason Scott, HARDING, Mark Ronald.

Company Number
03999855
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Jason Scott, HARDING, Mark Ronald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDING HOMES (EAST ANGLIA) LIMITED

HARDING HOMES (EAST ANGLIA) LIMITED is an active company incorporated on 23 May 2000 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. HARDING HOMES (EAST ANGLIA) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

03999855

LTD Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
From: 24 July 2019To: 31 August 2021
29-30 Fitzroy Square London W1T 6LQ
From: 23 May 2000To: 24 July 2019
Timeline

18 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
May 00
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Dec 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARDING, Mark Ronald

Active
County House, ChelmsfordCM2 0RG
Secretary
Appointed 23 May 2000

HARDING, Jason Scott

Active
County House, ChelmsfordCM2 0RG
Born May 1970
Director
Appointed 23 May 2000

HARDING, Mark Ronald

Active
County House, ChelmsfordCM2 0RG
Born September 1959
Director
Appointed 23 May 2000

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 May 2000
Resigned 23 May 2000

Persons with significant control

2

Mr Mark Ronald Harding

Active
County House, ChelmsfordCM2 0RG
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Scott Harding

Active
County House, ChelmsfordCM2 0RG
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
30 May 2008
363aAnnual Return
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
2 August 2005
363aAnnual Return
Legacy
21 July 2005
353353
Legacy
20 July 2005
363aAnnual Return
Legacy
15 July 2005
363aAnnual Return
Legacy
15 July 2005
363aAnnual Return
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
403aParticulars of Charge Subject to s859A
Legacy
13 December 2002
403aParticulars of Charge Subject to s859A
Legacy
13 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 August 2002
403aParticulars of Charge Subject to s859A
Legacy
18 August 2002
88(2)R88(2)R
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
88(2)R88(2)R
Legacy
15 June 2000
287Change of Registered Office
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Incorporation Company
23 May 2000
NEWINCIncorporation