UKBizDB.co.uk

HAMBERLEY PROPERTIES FV (EASTLEIGH) LIMITED

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

This company is commonly known as Hamberley Properties Fv (eastleigh) Limited. The company was founded 5 years ago and was given the registration number 11728326. The firm's registered office is in LONDON. You can find them at One Vine Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAMBERLEY PROPERTIES FV (EASTLEIGH) LIMITED
Company Number:11728326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One Vine Street, London, United Kingdom, W1J 0AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB

Director14 April 2022Active
8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB

Director14 April 2022Active
One Vine Street, London, W1J 0AH

Director14 December 2018Active
One Vine Street, London, W1J 0AH

Director14 December 2018Active
One Vine Street, London, W1J 0AH

Director14 December 2018Active

People with Significant Control

Ivy Uk Pledgeco 1 Limited
Notified on:16 February 2023
Status:Active
Country of residence:England
Address:8th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Wayne Lewis
Notified on:26 August 2022
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:8th Floor Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ccp 5 Gp Llp
Notified on:14 April 2022
Status:Active
Country of residence:England
Address:8th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Patron Capital Advisers Llp
Notified on:14 December 2018
Status:Active
Address:One Vine Street, London, W1J 0AH
Nature of control:
  • Significant influence or control

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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-10-17Incorporation

Memorandum articles.

Download
2023-10-17Resolution

Resolution.

Download
2023-09-26Capital

Capital statement capital company with date currency figure.

Download
2023-09-26Capital

Legacy.

Download
2023-09-26Insolvency

Legacy.

Download
2023-09-26Resolution

Resolution.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Resolution

Resolution.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-12Capital

Capital allotment shares.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Change of name

Certificate change of name company.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.