Background WavePink WaveYellow Wave

HARDING HOMES (EAST STREET) LIMITED (05064903)

HARDING HOMES (EAST STREET) LIMITED (05064903) is an active UK company. incorporated on 5 March 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HARDING HOMES (EAST STREET) LIMITED has been registered for 22 years. Current directors include WILLIAMS, Peter Leslie.

Company Number
05064903
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILLIAMS, Peter Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDING HOMES (EAST STREET) LIMITED

HARDING HOMES (EAST STREET) LIMITED is an active company incorporated on 5 March 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HARDING HOMES (EAST STREET) LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05064903

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom
From: 2 October 2024To: 26 January 2026
29/30 Fitzroy Square London W1T 6LQ
From: 5 March 2004To: 2 October 2024
Timeline

9 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
May 10
Capital Update
May 13
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 22
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILLIAMS, Peter Leslie

Active
9 Appold Street, LondonEC2A 2AP
Born September 1955
Director
Appointed 20 Sept 2018

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Secretary
Appointed 05 Mar 2004
Resigned 20 Sept 2018

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 05 Mar 2004
Resigned 05 Mar 2004

HARDING, Jason Scott

Resigned
12 Park Road, ColchesterCO3 7UL
Born May 1970
Director
Appointed 05 Mar 2004
Resigned 20 Sept 2018

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Born September 1959
Director
Appointed 05 Mar 2004
Resigned 20 Sept 2018

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 05 Mar 2004
Resigned 05 Mar 2004

Persons with significant control

4

1 Active
3 Ceased
Arthur Stanley House, LondonW1T 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2022

Mr Peter Leslie Williams

Ceased
Pageant Road, St AlbansAL1 1NL
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2022

Mr Jason Scott Harding

Ceased
Park Road, ColchesterCO3 7UL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018

Mr Mark Ronald Harding

Ceased
Fordham Heath, ColchesterCO3 9TF
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Legacy
31 May 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 May 2013
SH19Statement of Capital
Resolution
31 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
17 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Memorandum Articles
29 April 2010
MEM/ARTSMEM/ARTS
Resolution
29 April 2010
RESOLUTIONSResolutions
Legacy
20 April 2010
MG01MG01
Legacy
20 April 2010
MG01MG01
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
88(2)R88(2)R
Legacy
6 May 2004
288cChange of Particulars
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Incorporation Company
5 March 2004
NEWINCIncorporation