UKBizDB.co.uk

HAMBRIDGE LIMITED

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

This company is commonly known as Hambridge Limited. The company was founded 58 years ago and was given the registration number 00877164. The firm's registered office is in HOOK. You can find them at Barley Row 90-98 High Street, Odiham, Hook, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HAMBRIDGE LIMITED
Company Number:00877164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1966
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Barley Row 90-98 High Street, Odiham, Hook, Hampshire, RG29 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview Farm, Stapley Lane, Ropley, United Kingdom, SO24 0EL

Secretary01 September 1998Active
Fairview Farm, Stapley Lane, Ropley, United Kingdom, SO24 0EL

Director-Active
12 Wellington Road, Sandhurst, GU47 9AN

Secretary-Active
1 Longbridge Close, Sherfield On Loddon, Hook, RG27 0DQ

Director-Active
Breach House 12 High Street, Sandhurst, GU47 8DY

Director-Active
12 Wellington Road, Sandhurst, GU47 9AN

Director-Active

People with Significant Control

Hambridge Industrial Holdings Ltd
Notified on:09 April 2019
Status:Active
Country of residence:England
Address:Barley Row, 90-98 High Street, Hook, England, RG29 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Hambridge Investment Holdings Ltd
Notified on:13 July 2018
Status:Active
Country of residence:England
Address:Barley Row, 90-98 High Street, Odiham, England, RG29 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Robin Sanders
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Barley Row, 90-98 High Street, Hook, RG29 1LP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Resolution

Resolution.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Capital

Legacy.

Download
2019-03-28Capital

Capital statement capital company with date currency figure.

Download
2019-03-28Insolvency

Legacy.

Download
2019-03-28Resolution

Resolution.

Download
2019-03-28Capital

Capital allotment shares.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.