Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARDING HOMES (EAST ANGLIA) LIMITED
Company Information for

HARDING HOMES (EAST ANGLIA) LIMITED

1ST FLOOR COUNTY HOUSE, 100 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0RG,
Company Registration Number
03999855
Private Limited Company
Active

Company Overview

About Harding Homes (east Anglia) Ltd
HARDING HOMES (EAST ANGLIA) LIMITED was founded on 2000-05-23 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Harding Homes (east Anglia) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARDING HOMES (EAST ANGLIA) LIMITED
 
Legal Registered Office
1ST FLOOR COUNTY HOUSE
100 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RG
Other companies in W1T
 
Filing Information
Company Number 03999855
Company ID Number 03999855
Date formed 2000-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB751029062  
Last Datalog update: 2024-03-06 07:03:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDING HOMES (EAST ANGLIA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARDING HOMES (EAST ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
MARK RONALD HARDING
Company Secretary 2000-05-23
JASON SCOTT HARDING
Director 2000-05-23
MARK RONALD HARDING
Director 2000-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-05-23 2000-05-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-05-23 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RONALD HARDING HARDING HOMES DEVELOPMENTS LIMITED Company Secretary 2005-08-04 CURRENT 2005-08-04 Dissolved 2015-06-23
MARK RONALD HARDING HARDING GROUP LIMITED Company Secretary 2005-05-23 CURRENT 2005-05-23 Active
MARK RONALD HARDING SHERWOOD PROPERTIES (ESSEX) LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Liquidation
MARK RONALD HARDING HARDING HOMES (EAST STREET) LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Active
MARK RONALD HARDING HARDING HOMES (NORTH ESSEX) LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-28 Active
MARK RONALD HARDING HARDING INVESTMENTS LIMITED Company Secretary 2001-08-23 CURRENT 2001-08-17 Active
MARK RONALD HARDING HARDING HOMES (ESSEX) LIMITED Company Secretary 2001-05-14 CURRENT 2001-05-14 Active
JASON SCOTT HARDING HARDING HOMES DEVELOPMENTS LIMITED Director 2005-08-04 CURRENT 2005-08-04 Dissolved 2015-06-23
JASON SCOTT HARDING HARDING GROUP LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
JASON SCOTT HARDING SHERWOOD PROPERTIES (ESSEX) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Liquidation
JASON SCOTT HARDING HARDING HOMES (EAST STREET) LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
JASON SCOTT HARDING HARDING HOMES (NORTH ESSEX) LIMITED Director 2001-11-28 CURRENT 2001-11-28 Active
JASON SCOTT HARDING HARDING HOMES (ESSEX) LIMITED Director 2001-05-14 CURRENT 2001-05-14 Active
MARK RONALD HARDING HARDING HOMES DEVELOPMENTS LIMITED Director 2005-08-04 CURRENT 2005-08-04 Dissolved 2015-06-23
MARK RONALD HARDING HARDING GROUP LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
MARK RONALD HARDING SHERWOOD PROPERTIES (ESSEX) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Liquidation
MARK RONALD HARDING HARDING HOMES (EAST STREET) LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
MARK RONALD HARDING HARDING HOMES (NORTH ESSEX) LIMITED Director 2001-11-28 CURRENT 2001-11-28 Active
MARK RONALD HARDING HARDING INVESTMENTS LIMITED Director 2001-08-23 CURRENT 2001-08-17 Active
MARK RONALD HARDING HARDING HOMES (ESSEX) LIMITED Director 2001-05-14 CURRENT 2001-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-03Change of details for Mr Jason Scott Harding as a person with significant control on 2021-08-31
2023-07-03Director's details changed for Mr Jason Scott Harding on 2021-08-31
2023-06-01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
2021-08-31PSC04Change of details for Mr Mark Ronald Harding as a person with significant control on 2021-08-16
2021-08-31CH01Director's details changed for Mr Mark Ronald Harding on 2021-08-16
2021-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RONALD HARDING on 2021-08-16
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-12-27SH0127/11/19 STATEMENT OF CAPITAL GBP 220.00
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-07-31PSC04Change of details for Mr Jason Scott Harding as a person with significant control on 2019-07-24
2019-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RONALD HARDING on 2019-07-24
2019-07-24CH01Director's details changed for Mr Jason Scott Harding on 2019-07-24
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 29-30 Fitzroy Square London W1T 6LQ
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-08AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039998550026
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039998550028
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-12-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0123/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039998550027
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039998550026
2013-05-29AR0123/05/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION FULL
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-05-24AR0123/05/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION FULL
2011-05-25AR0123/05/11 FULL LIST
2011-03-02AA31/05/10 TOTAL EXEMPTION FULL
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-05-26AR0123/05/10 FULL LIST
2009-05-28363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-12AA31/05/08 TOTAL EXEMPTION FULL
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-05-30363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-30363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-30363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT
2005-08-02363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-07-21353LOCATION OF REGISTER OF MEMBERS
2005-07-20363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS; AMEND
2005-07-15363aRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS; AMEND
2005-07-15363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS; AMEND
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HARDING HOMES (EAST ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARDING HOMES (EAST ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Outstanding CLOSE BROTHERS LIMITED
2013-07-12 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2009-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-04 Outstanding CHARLES DEREK BROWN AND WILLIAM MAURICE BROWN
LEGAL CHARGE 2003-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-05 Satisfied GLADSTAR LIMITED
CHARGE OVER CONSTRUCTION CONTRACT 2003-02-05 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2003-02-05 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2003-02-05 Satisfied DUNBAR BANK PLC
DEBENTURE 2003-02-05 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-04-02 Satisfied CLOSE BROTHERS LIMITED
CHARGE 2002-04-02 Satisfied CLOSE BROTHERS LIMITED
SHARES CHARGE 2002-04-02 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2002-01-25 Satisfied GLADSTAR LIMITED
LEGAL CHARGE 2001-09-14 Outstanding CHARLES DEREK BROWN AND WILLIAM MAURICE BROWN
LEGAL CHARGE 2000-12-18 Satisfied DUNBAR BANK PLC
DEBENTURE 2000-12-18 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 2000-07-07 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2000-07-07 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARDING HOMES (EAST ANGLIA) LIMITED

Intangible Assets
Patents
We have not found any records of HARDING HOMES (EAST ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDING HOMES (EAST ANGLIA) LIMITED
Trademarks
We have not found any records of HARDING HOMES (EAST ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDING HOMES (EAST ANGLIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HARDING HOMES (EAST ANGLIA) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARDING HOMES (EAST ANGLIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDING HOMES (EAST ANGLIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARDING HOMES (EAST ANGLIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.