This company is commonly known as Hambleton Estates Limited. The company was founded 36 years ago and was given the registration number 02238252. The firm's registered office is in WAKEFIELD. You can find them at 34 Bond Street, , Wakefield, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HAMBLETON ESTATES LIMITED |
---|---|---|
Company Number | : | 02238252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1988 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Durkar Lane, Crigglestone, Wakefield, WF4 3HZ | Secretary | - | Active |
39 Durkar Lane, Crigglestone, Wakefield, WF4 3HZ | Director | - | Active |
7 Broadway, Lincoln, LN2 1SQ | Director | 26 October 1994 | Active |
Hillcroft 41 Durkar Lane, Crigglestone, Wakefield, WF4 3HZ | Director | - | Active |
Mr Andrew John Wilby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14a, Bond Street, Wakefield, England, WF1 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-22 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.