HARDISTY BROTHERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HARDISTY BROTHERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HARDISTY BROTHERS LIMITED was incorporated 16 years ago on 28/01/2008 and has the registered number: 06485891. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 07/01/2024.
HARDISTY BROTHERS LIMITED was incorporated 16 years ago on 28/01/2008 and has the registered number: 06485891. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 07/01/2024.
HARDISTY BROTHERS LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
7 / 4 | 07/04/2022 | 07/01/2024 |
Registered Office
70 ST. MARY AXE
LONDON
EC3A 8BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN RONALD SUTHERLAND | Mar 1970 | British | Director | 2023-07-05 | CURRENT |
MR DAVID WILLIAM LINLEY | Dec 1964 | British | Director | 2022-04-07 | CURRENT |
MR MARTIN PAUL ELLIOTT | Aug 1983 | British | Director | 2022-04-07 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2008-01-28 UNTIL 2008-01-28 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2008-01-28 UNTIL 2008-01-28 | RESIGNED | ||
MR NICHOLAS DAVID SIMPSON | Feb 1969 | British | Director | 2022-04-07 UNTIL 2023-09-25 | RESIGNED |
PETER RONALD HARDISTY | Nov 1984 | British | Director | 2008-01-28 UNTIL 2021-06-15 | RESIGNED |
MR ANDREW JOHN HARDISTY | Apr 1980 | British | Director | 2008-01-28 UNTIL 2022-04-07 | RESIGNED |
IAN JONATHAN HARDISTY | Oct 1981 | British | Director | 2008-01-28 UNTIL 2022-04-07 | RESIGNED |
MR ANDREW JOHN HARDISTY | Apr 1980 | British | Secretary | 2008-01-28 UNTIL 2022-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Linley & Simpson Group Limited | 2022-04-07 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew John Hardisty | 2017-01-28 - 2022-04-07 | 4/1980 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hardisty Brothers Limited Filleted accounts for Companies House (small and micro) | 2023-07-21 | 07-04-2022 | £95,383 Cash £746,745 equity |
Micro-entity Accounts - HARDISTY BROTHERS LIMITED | 2021-12-31 | 30-03-2021 | £1,266,165 equity |
Micro-entity Accounts - HARDISTY BROTHERS LIMITED | 2021-03-27 | 30-03-2020 | £734,595 equity |
Micro-entity Accounts - HARDISTY BROTHERS LIMITED | 2020-01-01 | 30-03-2019 | £689,514 equity |
Micro-entity Accounts - HARDISTY BROTHERS LIMITED | 2019-03-29 | 30-03-2018 | £637,243 equity |
HARDISTY BROTHERS LIMITED | 2018-01-03 | 31-03-2017 | £55,964 Cash £584,496 equity |
Hardisty Brothers Limited - Abbreviated accounts 16.3 | 2016-12-23 | 31-03-2016 | £33,518 Cash £526,444 equity |
Hardisty Brothers Limited - Limited company - abbreviated - 11.9 | 2015-12-15 | 31-03-2015 | £76,472 Cash £401,745 equity |
Hardisty Brothers Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £98,310 Cash £298,722 equity |