UKBizDB.co.uk

3 HARDMAN STREET INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Hardman Street Investments Limited. The company was founded 18 years ago and was given the registration number 05813898. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:3 HARDMAN STREET INVESTMENTS LIMITED
Company Number:05813898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director27 March 2018Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director11 May 2006Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director11 May 2006Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director09 July 2015Active
29 Broadhurst, Ashtead, KT21 1QB

Secretary11 May 2006Active
1st, Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary13 December 2011Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Secretary05 April 2012Active
1st, Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary15 October 2010Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director10 October 2014Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director11 March 2011Active
1 Canterbury Close, Rayleigh, SS6 9PS

Director11 May 2006Active

People with Significant Control

Mr Michael Julian Ingall
Notified on:04 June 2020
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Capital Debt Holdco Limited
Notified on:06 April 2017
Status:Active
Country of residence:Virgin Islands, British
Address:Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.