About

Registered Number: 00339089
Date of Incorporation: 08/04/1938 (86 years and 1 month ago)
Company Status: Active
Registered Address: Accountants & Statutory Auditors, Kings Buildings, Lydney, Gloucestershire, GL15 5HE,

 

Hardacre Properties Ltd was founded on 08 April 1938 and has its registered office in Lydney, Gloucestershire, it's status is listed as "Active". We don't know the number of employees at Hardacre Properties Ltd. The companies directors are listed as Hardacre, Russell John, Hardacre, Russell John, Hardacre, Simon Russell Fenton, Hardacre, Jean Sylvia, James, Stephen Gywn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDACRE, Russell John 01 November 1991 - 1
HARDACRE, Simon Russell Fenton 01 November 1991 - 1
HARDACRE, Jean Sylvia N/A 01 November 1991 1
JAMES, Stephen Gywn N/A 01 November 1991 1
Secretary Name Appointed Resigned Total Appointments
HARDACRE, Russell John 16 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 01 April 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 March 2015
MR01 - N/A 10 January 2015
MR04 - N/A 10 January 2015
MR04 - N/A 10 January 2015
MR04 - N/A 10 January 2015
MR01 - N/A 24 December 2014
MR01 - N/A 24 December 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 March 2014
CH03 - Change of particulars for secretary 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 17 April 2012
AP03 - Appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 28 February 2012
MG01 - Particulars of a mortgage or charge 12 July 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 23 August 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 21 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 03 April 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 19 January 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1998
395 - Particulars of a mortgage or charge 07 July 1998
395 - Particulars of a mortgage or charge 07 July 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 11 December 1996
395 - Particulars of a mortgage or charge 18 September 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 15 December 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
395 - Particulars of a mortgage or charge 03 March 1994
395 - Particulars of a mortgage or charge 03 March 1994
RESOLUTIONS - N/A 28 February 1994
395 - Particulars of a mortgage or charge 01 February 1994
395 - Particulars of a mortgage or charge 26 October 1993
395 - Particulars of a mortgage or charge 26 October 1993
395 - Particulars of a mortgage or charge 26 October 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 17 May 1993
288 - N/A 15 June 1992
288 - N/A 01 June 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 27 May 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 08 May 1991
CERTNM - Change of name certificate 06 December 1990
CERTNM - Change of name certificate 06 December 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
288 - N/A 02 August 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
MISC - Miscellaneous document 08 April 1938
NEWINC - New incorporation documents 08 April 1938

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

Legal mortgage 01 July 2011 Outstanding

N/A

Legal mortgage 01 July 2011 Outstanding

N/A

Legal charge 21 August 2008 Outstanding

N/A

Legal charge 19 October 2004 Fully Satisfied

N/A

Legal mortgage 02 July 1998 Fully Satisfied

N/A

Legal mortgage 02 July 1998 Fully Satisfied

N/A

Legal mortgage 13 September 1996 Fully Satisfied

N/A

Legal charge 23 February 1994 Fully Satisfied

N/A

Legal charge 23 February 1994 Fully Satisfied

N/A

Debenture 27 January 1994 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 31 October 1980 Fully Satisfied

N/A

Legal charge 31 October 1980 Fully Satisfied

N/A

Legal charge 20 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.