Background WavePink WaveYellow Wave

HARDING HOMES (ESSEX) LIMITED (04215681)

HARDING HOMES (ESSEX) LIMITED (04215681) is an active UK company. incorporated on 14 May 2001. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. HARDING HOMES (ESSEX) LIMITED has been registered for 24 years. Current directors include HARDING, Jason Scott, HARDING, Mark Ronald.

Company Number
04215681
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
Middleborough House, Colchester, CO1 1QT
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 (ESSEX) LIMITED

HARDING HOMES (ESSEX) LIMITED is an active company incorporated on 14 May 2001 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. HARDING HOMES (ESSEX) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04215681

LTD Company

Age

24 Years

Incorporated 14 May 2001

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 19 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

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 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

21 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
New Owner
Jun 18
New Owner
Jun 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARDING, Mark Ronald

Active
Middleborough House, ColchesterCO1 1QT
Secretary
Appointed 14 May 2001

HARDING, Jason Scott

Active
Middleborough House, ColchesterCO1 1QT
Born May 1970
Director
Appointed 14 May 2001

HARDING, Mark Ronald

Active
Middleborough House, ColchesterCO1 1QT
Born September 1959
Director
Appointed 14 May 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 May 2001
Resigned 14 May 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 May 2001
Resigned 14 May 2001

Persons with significant control

2

Mr Mark Ronald Harding

Active
Middleborough House, ColchesterCO1 1QT
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2018

Mr Jason Scott Harding

Active
Middleborough House, ColchesterCO1 1QT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288cChange of Particulars
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Incorporation Company
14 May 2001
NEWINCIncorporation