Background WavePink WaveYellow Wave

HARDWICK PROPERTIES (NORTH EAST) LTD (10818340)

HARDWICK PROPERTIES (NORTH EAST) LTD (10818340) is an active UK company. incorporated on 14 June 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARDWICK PROPERTIES (NORTH EAST) LTD has been registered for 8 years. Current directors include PIKE, Jeff.

Company Number
10818340
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
10 Park Place, Manchester, M4 4EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PIKE, Jeff
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDWICK PROPERTIES (NORTH EAST) LTD

HARDWICK PROPERTIES (NORTH EAST) LTD is an active company incorporated on 14 June 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARDWICK PROPERTIES (NORTH EAST) LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10818340

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

10 Park Place Manchester, M4 4EY,

Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Mar 18
Loan Secured
May 18
Loan Cleared
Mar 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Jul 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PIKE, Jeff

Active
ManchesterM4 4EY
Born October 1980
Director
Appointed 14 Jun 2017

ARCHER, Paul

Resigned
Sedgefield, Stockton-On-Tees
Born July 1959
Director
Appointed 14 Jun 2017
Resigned 24 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Park Place, ManchesterM4 4EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021

Mr Jeff Pike

Ceased
Whalley Range, ManchesterM16 8NS
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Ceased 29 Jul 2021

Mr Paul Archer

Ceased
Sedgefield, Stockton-On-Tees
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2017
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 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
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Members Register Information On Withdrawal From The Public Register
18 July 2019
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
18 July 2019
EW05EW05
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Withdrawal Of The Directors Residential Address Register Information From The Public Register
12 July 2018
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
12 July 2018
EW01EW01
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Incorporation Company
14 June 2017
NEWINCIncorporation