Background WavePink WaveYellow Wave

HARDWICK HOMES LTD (09006012)

HARDWICK HOMES LTD (09006012) is an active UK company. incorporated on 22 April 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARDWICK HOMES LTD has been registered for 11 years. Current directors include MAJID, Mohammed Baber, PIKE, Jeff.

Company Number
09006012
Status
active
Type
ltd
Incorporated
22 April 2014
Age
11 years
Address
Chichester House Chichester House, Manchester, M15 5GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAJID, Mohammed Baber, PIKE, Jeff
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDWICK HOMES LTD

HARDWICK HOMES LTD is an active company incorporated on 22 April 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARDWICK HOMES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09006012

LTD Company

Age

11 Years

Incorporated 22 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Chichester House Chichester House 91 Moss Lane East Manchester, M15 5GY,

Previous Addresses

Chichester House 91 Moss Lane East Manchester M15 5JB United Kingdom
From: 29 July 2020To: 4 March 2021
10 Park Place Manchester Greater Manchester M4 4EY
From: 22 April 2014To: 29 July 2020
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jun 19
Director Joined
Feb 20
New Owner
Jun 20
Owner Exit
Jul 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAJID, Mohammed Baber

Active
Chichester House, ManchesterM15 5GY
Born December 1963
Director
Appointed 24 Feb 2020

PIKE, Jeff

Active
Chichester House, ManchesterM15 5GY
Born October 1980
Director
Appointed 22 Apr 2014

ARCHER, Paul

Resigned
Sedgefield, Stockton-On-Tees
Born July 1959
Director
Appointed 22 Apr 2014
Resigned 10 Jun 2019

Persons with significant control

3

2 Active
1 Ceased
Park Place, ManchesterM4 4EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2021

Mr Mohammed Baber Majid

Active
Chichester House, ManchesterM15 5GY
Born December 1963

Nature of Control

Significant influence or control
Notified 02 Mar 2020

Mr Jeff Pike

Ceased
Blair Road, ManchesterM16 8NS
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Incorporation Company
22 April 2014
NEWINCIncorporation