UKBizDB.co.uk

HAMA PROPERTIES LIMITED

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

This company is commonly known as Hama Properties Limited. The company was founded 20 years ago and was given the registration number 04885087. The firm's registered office is in BRISTOL. You can find them at Partnership House 15 Crown Glass Place, Nailsea, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAMA PROPERTIES LIMITED
Company Number:04885087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Partnership House 15 Crown Glass Place, Nailsea, Bristol, England, BS48 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Corporate Secretary31 December 2022Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Director23 October 2018Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Corporate Director31 December 2022Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Secretary02 September 2003Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Secretary19 December 2006Active
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ

Corporate Secretary06 June 2005Active
The Office, 84, West Town Road, Backwell, Bristol, United Kingdom, BS48 3BE

Corporate Secretary23 October 2018Active
P O Box 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 May 2013Active
P O Box 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 July 2016Active
Partnership House, 15 Crown Glass Place, Nailsea, Bristol, England, BS48 1RE

Director04 May 2018Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director31 October 2008Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director02 September 2003Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director31 August 2004Active
P O Box 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 July 2016Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director03 January 2018Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director03 January 2018Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director02 September 2003Active
PO BOX 5, Willow House, Oldfield Road, PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director15 February 2017Active
The Office, 84, West Town Road, Backwell, Bristol, United Kingdom, BS48 3BE

Corporate Director23 October 2018Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint corporate secretary company with name date.

Download
2023-01-27Officers

Appoint corporate director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Change corporate secretary company with change date.

Download
2022-07-12Officers

Change corporate director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Officers

Termination director company with name termination date.

Download
2019-04-13Officers

Termination director company with name termination date.

Download
2019-04-13Officers

Termination director company with name termination date.

Download
2019-04-13Officers

Termination secretary company with name termination date.

Download
2019-04-13Officers

Appoint person director company with name date.

Download
2019-04-13Officers

Appoint corporate director company with name date.

Download
2019-04-13Officers

Appoint corporate secretary company with name date.

Download
2019-04-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.