UKBizDB.co.uk

HAMBROOK DEVELOPMENTS LIMITED

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

This company is commonly known as Hambrook Developments Limited. The company was founded 22 years ago and was given the registration number 04371374. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HAMBROOK DEVELOPMENTS LIMITED
Company Number:04371374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT

Secretary01 October 2004Active
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT

Director11 February 2002Active
17 Haweswater Close, Bridgeyate, Bristol, BS30 5XS

Secretary11 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 2002Active
9 Beachgrove Road, Bristol, BS16 4AU

Director11 February 2002Active
29 Kennington Avenue, Bishopston, Bristol, United Kingdom, BS7 9EU

Director15 June 2005Active

People with Significant Control

Cleeve Holdings Limited
Notified on:10 April 2019
Status:Active
Country of residence:England
Address:C V Ross & Co Limited, Unit 1, Office 1, Bristol, England, BS30 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Royston Smith
Notified on:11 February 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Smith
Notified on:11 February 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, United Kingdom, BS30 8XT
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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Address

Change registered office address company with date old address new address.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Change person secretary company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person secretary company with change date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.