3 HARDMAN STREET INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

3 HARDMAN STREET INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05813898

Incorporation date

11/05/2006

Size

Micro Entity

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 11/05/2006)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon18/10/2023
Satisfaction of charge 058138980005 in full
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Change of details for Mr Michael Julian Ingall as a person with significant control on 2022-03-30
dot icon10/03/2023
Director's details changed for Mr Michael Julian Ingall on 2022-03-30
dot icon10/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Director's details changed for Mr Frederick Paul Graham-Watson on 2021-05-20
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon20/05/2021
Cessation of Capital Debt Holdco Limited as a person with significant control on 2020-06-04
dot icon20/05/2021
Notification of Michael Julian Ingall as a person with significant control on 2020-06-04
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 icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/07/2020
Registration of charge 058138980005, created on 2020-07-08
dot icon15/06/2020
Satisfaction of charge 2 in full
dot icon15/06/2020
Satisfaction of charge 3 in full
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon16/04/2020
Director's details changed for Mr Michael Julian Ingall on 2020-04-16
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Satisfaction of charge 4 in full
dot icon06/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon15/02/2019
Director's details changed for Mr Frederick Paul Graham Watson on 2019-02-15
dot icon28/09/2018
Micro company accounts 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 2 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 icon31/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon09/04/2018
Appointment of Mr Suresh Premji Gorasia as a director on 2018-03-27
dot icon06/04/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-24
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 icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/07/2015
Appointment of Mr Jonathan Raine as a director on 2015-07-09
dot icon18/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon18/06/2015
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS
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 2 Atherton Street Manchester M3 3GS on 2015-05-27
dot icon10/02/2015
Full accounts made up to 2013-12-31
dot icon10/10/2014
Appointment of Mr Andy James Campbell as a director on 2014-10-10
dot icon09/06/2014
Full accounts made up to 2012-12-31
dot icon29/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon12/03/2014
Memorandum and Articles of Association
dot icon12/03/2014
Resolutions
dot icon05/03/2014
Current accounting period shortened from 2013-06-30 to 2012-12-31
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 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 icon23/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon13/06/2013
Register(s) moved to registered office address
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr Michael Julian Ingall on 2013-05-16
dot icon16/05/2013
Director's details changed for Frederick Paul Graham Watson on 2013-05-16
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 2013-05-16
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
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 icon14/12/2011
Appointment of Mr Martin Bell as a secretary
dot icon13/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-11 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 icon15/03/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon10/02/2011
Registered office address changed from 1 Cavendish Place London W1G 0QF on 2011-02-10
dot icon19/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon19/10/2010
Termination of appointment of John Ashurst as a secretary
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon16/11/2009
Resolutions
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon19/11/2008
Appointment terminated director gary trott
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 11/05/08; full list of members
dot icon21/12/2007
Memorandum and Articles of Association
dot icon21/12/2007
Resolutions
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon07/06/2007
Return made up to 11/05/07; full list of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: 1 cavendish place london W1G 0QD
dot icon07/06/2007
Location of debenture register
dot icon07/06/2007
Location of register of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon11/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.14M
-
0.00
-
-
2022
4
11.51M
-
0.00
-
-
2022
4
11.51M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

11.51M £Ascended3.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
11/05/2006 - Present
267
Graham Watson, Frederick Paul
Director
11/05/2006 - Present
210
Lyell, Stuart Paul
Director
11/03/2011 - 24/03/2018
107
Gorasia, Suresh Premji
Director
27/03/2018 - Present
198
Raine, Jonathan
Director
09/07/2015 - Present
151

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 3 HARDMAN STREET INVESTMENTS LIMITED

3 HARDMAN STREET INVESTMENTS LIMITED is an(a) Active company incorporated on 11/05/2006 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 3 HARDMAN STREET INVESTMENTS LIMITED?

toggle

3 HARDMAN STREET INVESTMENTS LIMITED is currently Active. It was registered on 11/05/2006 .

Where is 3 HARDMAN STREET INVESTMENTS LIMITED located?

toggle

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

What does 3 HARDMAN STREET INVESTMENTS LIMITED do?

toggle

3 HARDMAN STREET 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 3 HARDMAN STREET INVESTMENTS LIMITED have?

toggle

3 HARDMAN STREET INVESTMENTS LIMITED had 4 employees in 2022.

What is the latest filing for 3 HARDMAN STREET INVESTMENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with updates.