UKBizDB.co.uk

HAMBLE ASSOCIATES LIMITED

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

This company is commonly known as Hamble Associates Limited. The company was founded 11 years ago and was given the registration number 08290645. The firm's registered office is in AUSTREY. You can find them at Church View, Church Lane, Austrey, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAMBLE ASSOCIATES LIMITED
Company Number:08290645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Church View, Church Lane, Austrey, Warwickshire, United Kingdom, CV9 3EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoke Lodge, Dadlington Road, Stoke Golding, Nuneaton, CV13 6HT

Director12 November 2012Active
Church View, Church Lane, Austrey, United Kingdom, CV9 3EE

Director08 August 2017Active
Church View, Church Lane, Austrey, United Kingdom, CV9 3EE

Director27 June 2016Active
Church View, Church Lane, Austrey, United Kingdom, CV9 3EE

Director08 August 2017Active

People with Significant Control

Mr Keith Scott
Notified on:08 August 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Church View, Church Lane, Austrey, United Kingdom, CV9 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Johanna Elizabeth Rutter
Notified on:08 August 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Church View, Church Lane, Austrey, United Kingdom, CV9 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen David George Hadley
Notified on:27 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Church View, Church Lane, Austrey, United Kingdom, CV9 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Jane Hadley
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Church View, Church Lane, Austrey, United Kingdom, CV9 3EE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Change account reference date company previous extended.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-08-14Capital

Capital allotment shares.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.