HARDWICKE HOUSE LIMITED

Address:
Flat 4,hardwicke House,pluckley Road,charing,ashfo Pluckley Road, Charing, Ashford, Kent, TN27 0AG, England

HARDWICKE HOUSE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04431995. The registration start date is May 7, 2002. The current status is Active.

Company Overview

Company Number 04431995
Company Name HARDWICKE HOUSE LIMITED
Registered Address Flat 4,hardwicke House,pluckley Road,charing,ashfo Pluckley Road
Charing
Ashford
Kent
TN27 0AG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-05-07
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-07-07
Returns Last Update 2016-06-09
Confirmation Statement Due Date 2021-06-18
Confirmation Statement Last Update 2020-06-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 4,HARDWICKE HOUSE,PLUCKLEY ROAD,CHARING,ASHFO PLUCKLEY ROAD
CHARING
Post Town ASHFORD
County KENT
Post Code TN27 0AG
Country ENGLAND

Companies with the same post code

Entity Name Office Address
JMC ACCOUNTANCY SOLUTIONS LIMITED Greenacres Pluckley Road, Charing, Ashford, TN27 0AG, England
MARKIEMAN69 LTD Bexley Cottages Pluckily Road, Charing, Ashford, Kent, TN27 0AG, England
KENT BUSINESS SERVICES (EUROPE) LIMITED Purlands House, Pluckley Road, Charing, Ashford, Kent, TN27 0AG
ATHABASCA LTD Purlands House, Pluckley Road Charing, Ashford, Kent, TN27 0AG
DATCHET HOUSE MANAGEMENT COMPANY LIMITED Randolphs Leap, Pluckley Road, Charing, Kent, TN27 0AG
EAST STREET MANAGEMENT COMPANY LIMITED Eastlands Pluckley Road, Charing, Ashford, TN27 0AG, England
MERITRONICS LIMITED Eastlands Pluckley Road, Charing, Ashford, Kent, TN27 0AG, England

Companies with the same post town

Entity Name Office Address
CLAN REMOVALS LTD 4 Ulley Road, Kennington, Ashford, TN24 9HT, England
COMPASS INFORMATION DESIGN SERVICES LTD 46 Lucilla Avenue, Ashford, Kent, TN23 3PS, United Kingdom
CONNORSRAIL LIMITED 2 Elmhurst Close, Ashford, Kent, TN25 4PT, United Kingdom
FRANALISSA’S BOUTIQUE LTD 25 Whitfeld Road, Ashford, TN23 7TS, England
KJ'SCARPENTRY RAIL LTD 12 Lakemead, Ashford, TN23 4XX, England
SHREEJI ASSETS LIMITED 17 Kenilworth Road, Ashford, Surrey, TW15 3EP, United Kingdom
TERRA DRILLING LTD 110 Lime Grove, Woodlands Park, Ashford, TN27 8DB, England
UNIBEE ACCIDENT REPAIR LTD 45 Ripley Road, Willesborough, Ashford, TN24 0UX, England
AR90 LTD 23 Snowbell Road Kingsnorth, Ashford, TN23 3NF, England
FIXSOLUTIONS LIMITED Dukes Head Cottage Ruckinge Road, Hamstreet, Ashford, TN26 2DW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GORDILLO, Cristina Secretary (Active) Flat 3 Hardwick House, Pluckley Road, Charing, Ashford, Kent, England, TN27 0AG /
13 October 2015
/
BEERLING, Renate Elizabeth Director (Active) Flat 2, Hardwicke House, Pluckley Road Charing, Ashford, Kent, England, TN27 0AG December 1954 /
26 June 2012
British /
England
Specialist Dyslexia Teacher/Assessor
CREASEY, Paul John Director (Active) Flat 2, Hardwicke House, Pluckley Road Charing, Ashford, Kent, England, TN27 0AG December 1955 /
6 June 2013
British /
England
Retired
HARVEY, Michelle Amanda Director (Active) Flat 4 Hardwicke House, Pluckley Road, Charing Ashford, Kent, TN27 0AG September 1972 /
7 May 2002
British /
England
Admin Manager Nts
NANCE, Cristina Gordillo Director (Active) Flat 3 Hardwicke House, Pluckley Road, Charing, Ashford, Kent, England, TN27 0AG September 1960 /
1 August 2013
British /
United Kingdom
Accountant
WHITEHOUSE, Dennis George Director (Active) 1 Hardwicke House, Charing, Ashford, Kent, TN27 0AG September 1928 /
7 May 2002
British /
England
Retired
BEERLING, Renate Elizabeth Secretary (Resigned) Flat 2, Hardwicke House, Pluckley Road Charing, Ashford, Kent, England, TN27 0AG /
6 June 2013
/
CAPON, David Smith Secretary (Resigned) 2 Hardwicke House, Pluckley Road, Charing, Kent, TN27 0AG /
7 May 2002
/
OWEN, Steven John Secretary (Resigned) 3 Hardwick House, Pluckley Road Charing, Ashford, Kent, TN27 0AG /
16 May 2005
/
WILLCOX, Natasha Jayne Secretary (Resigned) Flat 2, Hardwicke House, Pluckley Road Charing, Ashford, Kent, England, TN27 0AG /
1 July 2010
/
CAMPBELL CLARK, Jane Helen Director (Resigned) 2 Hardwicke House Pluckley Road, Charing, Ashford, Kent, TN27 0AG June 1969 /
3 March 2006
British /
England
Estate Agent
CAPON, David Smith Director (Resigned) 2 Hardwicke House, Pluckley Road, Charing, Kent, TN27 0AG June 1949 /
7 May 2002
British /
Architect
DAVIES, Paul Director (Resigned) Flat 5 Hardwick House, Pluckley Road, Charing, Ashford, TN27 0AG April 1980 /
21 May 2003
British /
Care
DWYER, Daniel John Director (Resigned) 14 Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF April 1941 /
7 May 2002
British /
United Kingdom
Company Registration Agent
DWYER, Daniel James Nominee Director (Resigned) 2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ May 1975 /
7 May 2002
British /
United Kingdom
HALL, David Anthony Director (Resigned) Flat 3 Hardwicke House, Pluckley Road, Ashford, Kent, TN27 0AG August 1974 /
7 May 2002
British /
Police Officer
MORAN, David Director (Resigned) Flat 3, Hardwicke House, Pluckley Road Charing, Ashford, Kent, United Kingdom, TN27 0AG June 1959 /
4 October 2009
British /
United Kingdom
Retired
OWEN, Steven John Director (Resigned) Flat 3 Hardwicke House, Charing, Ashford, Kent, TN27 0AG November 1974 /
21 May 2003
British /
England
Teacher
WILLCOX, Natasha Jayne Director (Resigned) Flat 5 Hardwicke House, Auckley Road, Ashford, Kent, TN27 0AG October 1973 /
25 March 2005
British /
England
Nhs Ph Informer

Competitor

Search similar business entities

Post Town ASHFORD
Post Code TN27 0AG
SIC Code 98000 - Residents property management

Improve Information

Please provide details on HARDWICKE HOUSE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches