UKBizDB.co.uk

HAM AND EGG PROPERTIES LIMITED

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

This company is commonly known as Ham And Egg Properties Limited. The company was founded 8 years ago and was given the registration number 10142055. The firm's registered office is in HEBDEN BRIDGE. You can find them at Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAM AND EGG PROPERTIES LIMITED
Company Number:10142055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, England, HX7 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director22 April 2016Active
2 The Barn, Hallas Hall Farm, Hallas Lane, Cullingworth, England, BD13 5JX

Director22 April 2016Active

People with Significant Control

Prem Sehmi Holdings Limited
Notified on:07 February 2018
Status:Active
Country of residence:England
Address:Barclays Bank Chambers, 12 Market Street, Hebden Bridge, England, HX7 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Leetham
Notified on:23 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:32 Bewick Drive, Eldwick, Bingley, England, BD16 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Prem-Pal Singh Sehmi
Notified on:23 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:14 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Change person director company with change date.

Download
2016-10-06Accounts

Change account reference date company current shortened.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.