Company NameHardings Property Services Limited
DirectorKarl Palmer
Company StatusActive
Company Number03612540
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Karl Palmer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Thomas Road
Brentwood
CM14 4DB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Robert Keith Harding
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Abberton Road, Fingringhoe
Colchester
Essex
CO5 7AL
Secretary NameMr Robert Keith Harding
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Abberton Road, Fingringhoe
Colchester
Essex
CO5 7AL
Secretary NameCheryl Anne Coates
NationalityBritish
StatusResigned
Appointed02 September 2007(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP
Secretary NameMrs Patricia Nadine Palmer
StatusResigned
Appointed16 May 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2016)
RoleCompany Director
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 St. Thomas Road
Brentwood
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100 at £1Karl Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£3,507
Cash£511,005
Current Liabilities£525,970

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
22 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 September 2019Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2016Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 1 st. Thomas Road Brentwood CM14 4DB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 1 st. Thomas Road Brentwood CM14 4DB on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Patricia Nadine Palmer as a secretary on 15 March 2016 (1 page)
17 August 2016Termination of appointment of Patricia Nadine Palmer as a secretary on 15 March 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Appointment of Mrs Patricia Nadine Palmer as a secretary (1 page)
17 May 2012Appointment of Mrs Patricia Nadine Palmer as a secretary (1 page)
8 November 2011Termination of appointment of Cheryl Coates as a secretary (1 page)
8 November 2011Termination of appointment of Cheryl Coates as a secretary (1 page)
23 August 2011Director's details changed for Mr Karl Palmer on 1 December 2010 (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Mr Karl Palmer on 1 December 2010 (2 pages)
23 August 2011Director's details changed for Mr Karl Palmer on 1 December 2010 (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Director's details changed for Karl Palmer on 10 August 2010 (2 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Secretary's details changed for Cheryl Anne Coates on 10 August 2010 (1 page)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Secretary's details changed for Cheryl Anne Coates on 10 August 2010 (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Director's details changed for Karl Palmer on 10 August 2010 (2 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 August 2009Director's change of particulars / karl palmer / 01/06/2009 (1 page)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 August 2009Director's change of particulars / karl palmer / 01/06/2009 (1 page)
2 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 October 2006Return made up to 10/08/06; full list of members (3 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Return made up to 10/08/06; full list of members (3 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 August 2005Return made up to 10/08/05; full list of members (3 pages)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Return made up to 10/08/05; full list of members (3 pages)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
26 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 September 2003Return made up to 10/08/03; full list of members (7 pages)
25 September 2003Return made up to 10/08/03; full list of members (7 pages)
20 February 2003Secretary's particulars changed;director's particulars changed (1 page)
20 February 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 September 2002Return made up to 10/08/02; full list of members (7 pages)
9 September 2002Return made up to 10/08/02; full list of members (7 pages)
24 May 2002Secretary's particulars changed;director's particulars changed (1 page)
24 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 September 2001Return made up to 10/08/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 September 2001Return made up to 10/08/01; full list of members (6 pages)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
29 December 2000Secretary's particulars changed;director's particulars changed (1 page)
29 December 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 September 2000Return made up to 10/08/00; full list of members (6 pages)
6 September 2000Return made up to 10/08/00; full list of members (6 pages)
8 February 2000Ad 20/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2000Return made up to 10/08/99; full list of members (6 pages)
8 February 2000Ad 20/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2000Return made up to 10/08/99; full list of members (6 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
10 August 1998Incorporation (17 pages)
10 August 1998Incorporation (17 pages)