UKBizDB.co.uk

HAMER VALE ESTATES LIMITED

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

This company is commonly known as Hamer Vale Estates Limited. The company was founded 34 years ago and was given the registration number 02491126. The firm's registered office is in CHICHESTER STREET. You can find them at C/o Beva Investments Ltd, Chichester Business Centre, Chichester Street, Rochdale. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAMER VALE ESTATES LIMITED
Company Number:02491126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Beva Investments Ltd, Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beva Investments Ltd, Chichester Business Centre, Chichester Street, OL16 2AU

Secretary-Active
C/O Beva Investments Ltd, Chichester Business Centre, Chichester Street, OL16 2AU

Secretary-Active
C/O Beva Investments Ltd, Chichester Business Centre, Chichester Street, OL16 2AU

Director-Active
Chichester Bus Centre, Chichester Street, Rochdale, OL16 2AU

Director15 December 2016Active
C/O Beva Investments Ltd, Chichester Business Centre, Chichester Street, OL16 2AU

Director-Active
3/4 Dean Head Farm, Cottages Summit, Littleborough Rochdale, OL15 9NJ

Director-Active
Magnolia House, Withinlee Road, Prestbury, SK10 4AT

Director-Active

People with Significant Control

Mr Frederick Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:C/O Beva Investments Ltd, Chichester Street, OL16 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr William Pascal Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:C/O Beva Investments Ltd, Chichester Street, OL16 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person secretary company with change date.

Download
2023-10-20Officers

Change person secretary company with change date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Officers

Appoint person director company with name date.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.