Background WavePink WaveYellow Wave

HARE UK LIMITED (04130870)

HARE UK LIMITED (04130870) is an active UK company. incorporated on 27 December 2000. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HARE UK LIMITED has been registered for 25 years. Current directors include HARE, Jaswant Singh, HARE, Nirvinder Singh.

Company Number
04130870
Status
active
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
Thornbury Works Sunnybank Lane, Bradford, BD3 7DG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HARE, Jaswant Singh, HARE, Nirvinder Singh
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARE UK LIMITED

HARE UK LIMITED is an active company incorporated on 27 December 2000 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HARE UK LIMITED was registered 25 years ago.(SIC: 68201)

Status

active

Active since 25 years ago

Company No

04130870

LTD Company

Age

25 Years

Incorporated 27 December 2000

Size

N/A

Accounts

ARD: 25/4

Overdue

2 months overdue

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 29 April 2023 - 28 April 2024(13 months)
Type: Dormant

Next Due

Due by 25 January 2026
Period: 29 April 2024 - 25 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Thornbury Works Sunnybank Lane Thornbury Bradford, BD3 7DG,

Previous Addresses

Holmhurst Cliffe Drive Rawdon Leeds LS19 6LW England
From: 15 March 2024To: 26 March 2024
New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB
From: 16 November 2011To: 15 March 2024
Centurion House Centurion Way Cleckheaton West Yorkshire BD19 3QB
From: 8 December 2010To: 16 November 2011
Suite 1 Holmehurst Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LW
From: 27 December 2000To: 8 December 2010
Timeline

12 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Aug 21
Owner Exit
Aug 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARE, Jaswant Singh

Active
Holmhurst, LeedsLS19 6LW
Born July 1951
Director
Appointed 27 Dec 2000

HARE, Nirvinder Singh

Active
Holmehurst, LeedsLS19 6LW
Born December 1972
Director
Appointed 27 Dec 2000

HARE, Hajinder Kaur

Resigned
Holmehurst, LeedsLS19 6LW
Secretary
Appointed 27 Dec 2000
Resigned 27 Jul 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Dec 2000
Resigned 27 Dec 2000

HARE, Arminder Singh

Resigned
Holmehurst, LeedsLS19 6LW
Born April 1974
Director
Appointed 27 Dec 2000
Resigned 25 Jul 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Dec 2000
Resigned 27 Dec 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Arminder Singh Hare

Ceased
Centurion Way, BradfordBD19 3QB
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Dec 2016
Ceased 01 Aug 2020

Mr Nirvinder Singh Hare

Active
Sunnybank Lane, BradfordBD3 7DG
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Dec 2016

Mr Jaswant Singh Hare

Active
Sunnybank Lane, BradfordBD3 7DG
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Dec 2016
Fundings
Financials
Latest Activities

Filing History

94

Dissolved Compulsory Strike Off Suspended
21 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 August 2021
AAMDAAMD
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Resolution
23 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
28 October 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
88(2)R88(2)R
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Incorporation Company
27 December 2000
NEWINCIncorporation