Background WavePink WaveYellow Wave

HARDROCK DEVELOPMENTS LIMITED (09860229)

HARDROCK DEVELOPMENTS LIMITED (09860229) is an active UK company. incorporated on 6 November 2015. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. HARDROCK DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include GUNNERY, Edward William Bernard.

Company Number
09860229
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
45 Oakfield Road, Bristol, BS8 2AX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GUNNERY, Edward William Bernard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDROCK DEVELOPMENTS LIMITED

HARDROCK DEVELOPMENTS LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HARDROCK DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09860229

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

45 Oakfield Road Clifton Bristol, BS8 2AX,

Previous Addresses

Ground Floor 26 Oakfield Road Clifton Bristol BS8 2AT United Kingdom
From: 6 November 2015To: 10 May 2016
Timeline

17 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 21
Director Left
Oct 21
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GUNNERY, Edward William Bernard

Active
Oakfield Road, BristolBS8 2AX
Born July 1975
Director
Appointed 17 Sept 2020

ROGERS, Victoria Frances, Mrs.

Resigned
26 Oakfield Road, BristolBS8 2AT
Secretary
Appointed 06 Nov 2015
Resigned 17 Nov 2017

EDWARDS, Christopher Mark

Resigned
Oakfield Road, BristolBS8 2AX
Born November 1970
Director
Appointed 18 Dec 2015
Resigned 31 Jul 2020

FIRMSTONE, Francis Timothy

Resigned
Cliffe Drive, Limpley StokeBA2 7FY
Born June 1968
Director
Appointed 06 Nov 2015
Resigned 13 Oct 2021

GUNNERY, Edward William Bernard

Resigned
Oakfield Road, BristolBS8 2AX
Born July 1975
Director
Appointed 18 Dec 2015
Resigned 17 Sept 2020

SCOTT, Andrew Hillyer

Resigned
Oakfield Road, BristolBS8 2AX
Born April 1952
Director
Appointed 18 Dec 2015
Resigned 21 Jul 2020

WARD, Archie Erskine

Resigned
Oakfield Road, BristolBS8 2AX
Born May 1990
Director
Appointed 18 Dec 2015
Resigned 21 Jul 2020

WARE, Edward John

Resigned
Oakfield Road, BristolBS8 2AX
Born December 1960
Director
Appointed 18 Dec 2015
Resigned 16 Sept 2021

Persons with significant control

1

55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Incorporation Company
6 November 2015
NEWINCIncorporation