UKBizDB.co.uk

HARTDEAN LIMITED

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

This company is commonly known as Hartdean Limited. The company was founded 26 years ago and was given the registration number 03410734. The firm's registered office is in MILTON KEYNES. You can find them at 39 Barton Road, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:HARTDEAN LIMITED
Company Number:03410734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:39 Barton Road, Bletchley, Milton Keynes, Buckinghamshire, MK2 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Barton Road, Bletchley, Milton Keynes, MK2 3HW

Director01 July 2019Active
39 Barton Road, Bletchley, Milton Keynes, MK2 3HW

Director23 September 2019Active
28, Longfellow Drive, Newport Pagnell, England, MK16 8PQ

Director01 April 2001Active
36, High Street, Tilbrook, Huntingdon, England, PE28 0JP

Secretary16 August 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary29 July 1997Active
1 Appleacres, Stoke Hammond, Milton Keynes, MK17 9ET

Secretary29 August 1997Active
20 Willow Drive, Buckingham, MK18 7JH

Director10 August 1999Active
2 Kestrel Way, Buckingham, MK18 7HJ

Director29 August 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director29 July 1997Active

People with Significant Control

Mr John Baptist Balladon
Notified on:14 September 2021
Status:Active
Date of birth:June 1978
Nationality:Italian
Address:39 Barton Road, Milton Keynes, MK2 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alexander Balladon
Notified on:01 November 2017
Status:Active
Date of birth:April 1977
Nationality:Italian
Address:39 Barton Road, Milton Keynes, MK2 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Paejo Properties Ltd
Notified on:12 May 2016
Status:Active
Country of residence:Chanel Islands
Address:La Corvee House, La Heche, Guernsey, Chanel Islands, GY9 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.