Background WavePink WaveYellow Wave

HARDINVALE LIMITED (04404094)

HARDINVALE LIMITED (04404094) is an active UK company. incorporated on 26 March 2002. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARDINVALE LIMITED has been registered for 24 years. Current directors include TIMMIS, Jane Clark, TIMMIS, Richard Murray.

Company Number
04404094
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TIMMIS, Jane Clark, TIMMIS, Richard Murray
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDINVALE LIMITED

HARDINVALE LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARDINVALE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04404094

LTD Company

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB
From: 26 March 2002To: 27 December 2024
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Capital Reduction
Aug 17
Share Buyback
Aug 17
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
7
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TIMMIS, Jane Clark

Active
Thorley Hall, Bishops StortfordCM23 4BE
Secretary
Appointed 20 Jan 2009

TIMMIS, Jane Clark

Active
Thorley, Bishops StortfordCM23 4BE
Born March 1948
Director
Appointed 10 Jun 2024

TIMMIS, Richard Murray

Active
Thorley Hall, Bishops StortfordCM23 4BE
Born August 1943
Director
Appointed 22 Apr 2002

TIMMIS, Jane Clark

Resigned
Thorley Hall, Bishops StortfordCM23 4BE
Secretary
Appointed 22 Apr 2002
Resigned 31 May 2002

TIMMIS, Richard Murray

Resigned
Thorley Hall, Bishops StortfordCM23 4BE
Secretary
Appointed 31 May 2002
Resigned 20 Jan 2009

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 22 Apr 2002

CARTER, Nicholas Hugh

Resigned
5 Favart Road, LondonSW6 4AZ
Born November 1942
Director
Appointed 31 May 2002
Resigned 20 Jan 2009

THOMLINSON, Lucy

Resigned
118 Home Park Road, LondonSW19 7HU
Born December 1957
Director
Appointed 31 May 2002
Resigned 18 Jun 2002

THOMLINSON, Nicholas Howard

Resigned
118 Home Park Road, LondonSW19 7HU
Born January 1953
Director
Appointed 31 May 2002
Resigned 18 Jun 2002

TIMMIS, Jane Clark

Resigned
Thorley Hall, Bishops StortfordCM23 4BE
Born March 1948
Director
Appointed 31 May 2002
Resigned 20 Jan 2009

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 26 Mar 2002
Resigned 22 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
ChelmsfordCM2 6JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
ChelmsfordCM2 6JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Capital Cancellation Shares
2 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
88(2)R88(2)R
Legacy
16 May 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Incorporation Company
26 March 2002
NEWINCIncorporation