Company NameHardy Sherwood Properties Limited
DirectorJoseph Hardy
Company StatusActive
Company Number02359041
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoseph Hardy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage
Darcy Close
Hutton
Essex
CM13 2PY
Secretary NameSylvia Hardy
NationalityBritish
StatusCurrent
Appointed11 March 2004(15 years after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Correspondence AddressPeartree House
Darcy Close
Hutton
Essex
CM13 2PY
Director NameMr Brian William Sherwood
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration12 years (resigned 11 March 2004)
RoleCompany Director & Company Sec
Correspondence Address12 Butlers Grove
Laindon
Basildon
Essex
SS16 6HW
Secretary NameMr Brian William Sherwood
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address12 Butlers Grove
Laindon
Basildon
Essex
SS16 6HW
Secretary NameMr Brian William Sherwood
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address12 Butlers Grove
Laindon
Basildon
Essex
SS16 6HW
Secretary NameDeborah Sherwood
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressStoney Cottage
Tamarisk
Benfleet
Essex
SS7 5PW

Location

Registered AddressFleet House, Alan Stanton & Co
Fleet House
Benfleet
Essex
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Mr Joseph Hardy
50.00%
Ordinary
50 at £1Mrs Sylvia Hardy
50.00%
Ordinary

Financials

Year2014
Net Worth£277,445
Cash£6,567
Current Liabilities£460,558

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

24 April 2009Delivered on: 25 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 lake avenue rainham essex.
Outstanding
31 March 1989Delivered on: 11 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hemmels laindon north trade centre laindon essex.
Outstanding
31 March 1989Delivered on: 11 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 stannets, laindon north trade centre, laindon essex.
Outstanding
31 March 1989Delivered on: 11 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 & 32 hemells laindon north trade centre laindon essex.
Outstanding

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
6 May 2021Registered office address changed from Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to Fleet House, Alan Stanton & Co Fleet House Benfleet Essex SS7 4FH on 6 May 2021 (1 page)
28 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Registered office address changed from Peartree House Darcy Close Hutton Essex CM13 2PY on 5 July 2010 (1 page)
5 July 2010Director's details changed for Joseph Hardy on 28 February 2010 (2 pages)
5 July 2010Director's details changed for Joseph Hardy on 28 February 2010 (2 pages)
5 July 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from Peartree House Darcy Close Hutton Essex CM13 2PY on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Peartree House Darcy Close Hutton Essex CM13 2PY on 5 July 2010 (1 page)
5 July 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 April 2009Return made up to 10/03/09; full list of members (3 pages)
8 April 2009Return made up to 10/03/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 10/03/08; full list of members (3 pages)
17 June 2008Return made up to 10/03/08; full list of members (3 pages)
10 December 2007Return made up to 10/03/07; full list of members (2 pages)
10 December 2007Return made up to 10/03/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006Return made up to 10/03/06; full list of members (2 pages)
10 July 2006Return made up to 10/03/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 September 2004Registered office changed on 03/09/04 from: 12 butlers grove basildon essex SS16 6HW (1 page)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 September 2004Registered office changed on 03/09/04 from: 12 butlers grove basildon essex SS16 6HW (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 April 2003Return made up to 10/03/03; full list of members (7 pages)
22 April 2003Return made up to 10/03/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 March 2002Registered office changed on 05/03/02 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
5 March 2002Registered office changed on 05/03/02 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 April 2001Return made up to 10/03/01; full list of members (6 pages)
26 April 2001Return made up to 10/03/01; full list of members (6 pages)
1 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
12 May 2000Return made up to 10/03/00; full list of members (6 pages)
12 May 2000Return made up to 10/03/00; full list of members (6 pages)
3 March 2000Particulars of contract relating to shares (3 pages)
3 March 2000Particulars of contract relating to shares (3 pages)
3 March 2000Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2000Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 1999Return made up to 10/03/99; no change of members (4 pages)
16 March 1999Return made up to 10/03/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 March 1998Return made up to 10/03/98; full list of members (6 pages)
13 March 1998Return made up to 10/03/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Auditor's resignation (1 page)
21 October 1997Auditor's resignation (1 page)
29 September 1997Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
29 September 1997Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
24 March 1997Return made up to 10/03/97; no change of members (4 pages)
24 March 1997Return made up to 10/03/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 June 1996Return made up to 10/03/96; no change of members (4 pages)
23 June 1996Return made up to 10/03/96; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 March 1995Return made up to 10/03/95; full list of members (6 pages)
27 March 1995Return made up to 10/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
10 March 1989Incorporation (11 pages)
10 March 1989Incorporation (11 pages)