Background WavePink WaveYellow Wave

HARDING HOMES (NORTH ESSEX) LIMITED (04330176)

HARDING HOMES (NORTH ESSEX) LIMITED (04330176) is an active UK company. incorporated on 28 November 2001. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. HARDING HOMES (NORTH ESSEX) LIMITED has been registered for 24 years. Current directors include HARDING, Jason Scott, HARDING, Mark Ronald.

Company Number
04330176
Status
active
Type
ltd
Incorporated
28 November 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 (NORTH ESSEX) LIMITED

HARDING HOMES (NORTH ESSEX) LIMITED is an active company incorporated on 28 November 2001 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. HARDING HOMES (NORTH ESSEX) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04330176

LTD Company

Age

24 Years

Incorporated 28 November 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 12 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Aug 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Aug 15
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
New Owner
Dec 25
Owner Exit
Dec 25
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 28 Nov 2001

HARDING, Jason Scott

Active
Middleborough House, ColchesterCO1 1QT
Born May 1970
Director
Appointed 28 Nov 2001

HARDING, Mark Ronald

Active
Middleborough House, ColchesterCO1 1QT
Born September 1959
Director
Appointed 28 Nov 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 28 Nov 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Nov 2001
Resigned 28 Nov 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Ronald Harding

Active
16 Middleborough, ColchesterCO1 1QT
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2025

Mr Mark Ronald Harding

Ceased
Middleborough House, ColchesterCO1 1QT
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Ceased 28 Nov 2025

Mr Jason Scott Harding

Active
Middleborough House, ColchesterCO1 1QT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Change Person Director Company With Change Date
12 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Legacy
24 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
20 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
28 October 2009
MG01MG01
Legacy
15 October 2009
MG01MG01
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
88(2)R88(2)R
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Incorporation Company
28 November 2001
NEWINCIncorporation