Background WavePink WaveYellow Wave

HARDING ESTATES (EAST ANGLIA) LIMITED (05710710)

HARDING ESTATES (EAST ANGLIA) LIMITED (05710710) is an active UK company. incorporated on 15 February 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HARDING ESTATES (EAST ANGLIA) LIMITED has been registered for 20 years. Current directors include WILLIAMS, Peter Leslie.

Company Number
05710710
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 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 ESTATES (EAST ANGLIA) LIMITED

HARDING ESTATES (EAST ANGLIA) LIMITED is an active company incorporated on 15 February 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HARDING ESTATES (EAST ANGLIA) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05710710

LTD Company

Age

20 Years

Incorporated 15 February 2006

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 28 November 2025 (5 months 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 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: 15 February 2006To: 2 October 2024
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Apr 15
Loan Secured
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Funding Round
Apr 22
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Mar 26
1
Funding
3
Officers
0
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 13 Apr 2015

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Secretary
Appointed 15 Feb 2006
Resigned 28 May 2015

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 15 Feb 2006
Resigned 15 Feb 2006

HARDING, Jason Scott

Resigned
12 Park Road, ColchesterCO3 7UL
Born May 1970
Director
Appointed 15 Feb 2006
Resigned 28 May 2015

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Born September 1959
Director
Appointed 15 Feb 2006
Resigned 28 May 2015

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 15 Feb 2006
Resigned 15 Feb 2006

Persons with significant control

1

Mr Peter Leslie Williams

Active
9 Appold Street, LondonEC2A 2AP
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Resolution
4 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Memorandum Articles
4 April 2022
MAMA
Capital Name Of Class Of Shares
4 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 May 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 May 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 May 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 May 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 May 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 May 2021
REC2REC2
Liquidation Receiver Cease To Act Receiver
6 May 2021
RM02RM02
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
2 January 2018
RM01RM01
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Memorandum Articles
23 March 2016
MAMA
Resolution
10 March 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
88(2)R88(2)R
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Incorporation Company
15 February 2006
NEWINCIncorporation