UKBizDB.co.uk

HAMBLE PROPERTIES LIMITED

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

This company is commonly known as Hamble Properties Limited. The company was founded 25 years ago and was given the registration number 03771774. The firm's registered office is in HAMPSHIRE. You can find them at 493-495 Bursledon Road Sholing, Southampton, Hampshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAMBLE PROPERTIES LIMITED
Company Number:03771774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:493-495 Bursledon Road Sholing, Southampton, Hampshire, SO19 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director05 November 2021Active
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director05 November 2021Active
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director05 November 2021Active
493-495 Bursledon Road Sholing, Southampton, Hampshire, SO19 8NJ

Secretary17 May 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1999Active
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director31 August 2000Active
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director31 August 2000Active
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director31 August 2000Active
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director31 August 2000Active
8 Atherley Court, Hill Lane, Southampton, SO15 7NG

Director17 May 1999Active

People with Significant Control

Snows Business Holdings Limited
Notified on:05 November 2021
Status:Active
Country of residence:England
Address:Snows House, Second Avenue, Southampton, England, SO15 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Patrick Doherty
Notified on:23 March 2021
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Snows House, Second Avenue, Southampton, England, SO15 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Micheline Donaldson
Notified on:23 March 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Snows House, Second Avenue, Southampton, England, SO15 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie-Claire Pierrette Doherty
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:England
Address:Snows House, Second Avenue, Southampton, England, SO15 0BT
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 (5 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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-10-27Accounts

Legacy.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-07Accounts

Legacy.

Download
2022-12-07Other

Legacy.

Download
2022-12-07Other

Legacy.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Accounts

Change account reference date company current extended.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.