2 HARDMAN BOULEVARD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

2 HARDMAN BOULEVARD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07278036

Incorporation date

09/06/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon22/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/06/2023
Director's details changed for Mr Michael Julian Ingall on 2022-06-01
dot icon02/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon19/05/2021
Director's details changed for Mr Frederick Paul Graham-Watson on 2021-05-19
dot icon19/05/2021
Director's details changed for Mr Jonathan Raine on 2021-05-19
dot icon19/05/2021
Director's details changed for Mr Michael Julian Ingall on 2021-05-19
dot icon19/05/2021
Director's details changed for Mr Suresh Premji Gorasia on 2021-05-19
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Accounts for a small company made up to 2019-12-31
dot icon20/04/2021
Change of details for Allied London Properties Limited as a person with significant control on 2021-04-19
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon16/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon07/07/2020
Director's details changed for Mr Michael Julian Ingall on 2020-06-25
dot icon18/05/2020
Satisfaction of charge 072780360003 in full
dot icon18/05/2020
Satisfaction of charge 1 in full
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/07/2019
Change of details for Xyz Building Holdco Limited as a person with significant control on 2019-03-28
dot icon17/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon08/05/2019
Director's details changed for Mr Jonathan Raine on 2019-05-08
dot icon08/05/2019
Director's details changed for Mr Michael Julian Ingall on 2019-05-08
dot icon08/05/2019
Director's details changed for Mr Frederick Paul Graham-Watson on 2019-05-08
dot icon08/05/2019
Director's details changed for Mr Suresh Premji Gorasia on 2019-05-08
dot icon08/05/2019
Change of details for Xyz Building Holdco Limited as a person with significant control on 2019-05-08
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon04/07/2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-04
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon26/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon06/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon12/07/2017
Notification of Xyz Building Holdco Limited as a person with significant control on 2016-04-06
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Suresh Premji Gorasia as a director on 2016-01-06
dot icon23/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon23/07/2015
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS
dot icon23/07/2015
Appointment of Mr Jonathan Raine as a director on 2015-07-09
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building Atherton Street Manchester M3 3GS on 2015-05-27
dot icon17/09/2014
Registration of charge 072780360003, created on 2014-09-12
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Satisfaction of charge 2 in full
dot icon16/07/2014
Appointment of Mr Andy James Campbell as a director on 2014-07-11
dot icon02/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon12/03/2014
Memorandum and Articles of Association
dot icon12/03/2014
Resolutions
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-08-05
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Michael Julian Ingall on 2013-06-18
dot icon18/06/2013
Director's details changed for Mr Frederick Paul Graham-Watson on 2013-06-18
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 2013-05-16
dot icon30/01/2013
Full accounts made up to 2011-12-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Stuart Lyell as a director
dot icon18/06/2012
Termination of appointment of Stuart Lyell as a director
dot icon05/04/2012
Termination of appointment of Martin Bell as a secretary
dot icon05/04/2012
Appointment of Andy Campbell as a secretary
dot icon13/12/2011
Appointment of Mr Martin Bell as a secretary
dot icon12/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon31/03/2011
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
dot icon18/03/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon10/02/2011
Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 2011-02-10
dot icon20/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon19/10/2010
Termination of appointment of John Ashurst as a secretary
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2010
Register inspection address has been changed
dot icon09/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
864.99K
-
0.00
-
-
2022
4
864.99K
-
0.00
-
-
2023
4
864.99K
-
0.00
-
-
2023
4
864.99K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

864.99K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
09/06/2010 - Present
268
Graham Watson, Frederick Paul
Director
09/06/2010 - Present
210
Lyell, Stuart Paul
Director
09/06/2010 - 15/07/2011
106
Lyell, Stuart Paul
Director
11/03/2011 - 15/07/2011
106
Gorasia, Suresh Premji
Director
06/01/2016 - Present
198

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 2 HARDMAN BOULEVARD INVESTMENTS LIMITED

2 HARDMAN BOULEVARD INVESTMENTS LIMITED is an(a) Active company incorporated on 09/06/2010 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 HARDMAN BOULEVARD INVESTMENTS LIMITED?

toggle

2 HARDMAN BOULEVARD INVESTMENTS LIMITED is currently Active. It was registered on 09/06/2010 .

Where is 2 HARDMAN BOULEVARD INVESTMENTS LIMITED located?

toggle

2 HARDMAN BOULEVARD INVESTMENTS LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does 2 HARDMAN BOULEVARD INVESTMENTS LIMITED do?

toggle

2 HARDMAN BOULEVARD INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 2 HARDMAN BOULEVARD INVESTMENTS LIMITED have?

toggle

2 HARDMAN BOULEVARD INVESTMENTS LIMITED had 4 employees in 2023.

What is the latest filing for 2 HARDMAN BOULEVARD INVESTMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.