Background WavePink WaveYellow Wave

HARDING INVESTMENTS LIMITED (04272511)

HARDING INVESTMENTS LIMITED (04272511) is an active UK company. incorporated on 17 August 2001. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. HARDING INVESTMENTS LIMITED has been registered for 24 years. Current directors include HARDING, Jason Scott, HARDING, Mark Ronald.

Company Number
04272511
Status
active
Type
ltd
Incorporated
17 August 2001
Age
24 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 INVESTMENTS LIMITED

HARDING INVESTMENTS LIMITED is an active company incorporated on 17 August 2001 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. HARDING INVESTMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04272511

LTD Company

Age

24 Years

Incorporated 17 August 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 26 February 2026 (2 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

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HARDING HOMES (EAST ST) LIMITED
From: 17 August 2001To: 18 December 2001
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: 23 July 2019To: 25 November 2021
29-30 Fitzroy Square London W1T 6LQ
From: 17 August 2001To: 23 July 2019
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Dec 15
Loan Secured
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Secured
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARDING, Mark Ronald

Active
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 23 Aug 2001

HARDING, Jason Scott

Active
100 New London Road, ChelmsfordCM2 0RG
Born May 1970
Director
Appointed 23 Aug 2001

HARDING, Mark Ronald

Active
100 New London Road, ChelmsfordCM2 0RG
Born September 1959
Director
Appointed 23 Aug 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Aug 2001
Resigned 23 Aug 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Aug 2001
Resigned 23 Aug 2001

Persons with significant control

2

Jason Scott Harding

Active
100 New London Road, 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

Mark Ronald Harding

Active
100 New London Road, 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
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
8 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
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 Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
16 August 2005
353353
Legacy
16 August 2005
287Change of Registered Office
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
287Change of Registered Office
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
88(2)R88(2)R
Incorporation Company
17 August 2001
NEWINCIncorporation