This company is commonly known as Hamlet Properties (uk) Limited. The company was founded 24 years ago and was given the registration number 03982615. The firm's registered office is in WINDSOR. You can find them at 13 Vansittart Estate, , Windsor, Berkshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | HAMLET PROPERTIES (UK) LIMITED |
---|---|---|
Company Number | : | 03982615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Vansittart Estate, Windsor, SL4 1SE | Director | 28 April 2000 | Active |
The Orchards, Darlings Lane, Maidenhead, SL6 6PA | Secretary | 01 December 2000 | Active |
9 Roundshead Drive, Warfield, Bracknell, RG42 3RZ | Secretary | 28 April 2000 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 28 April 2000 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 28 April 2000 | Active |
Mr Evan Charles Hamlet | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 13, Vansittart Estate, Windsor, SL4 1SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-08-07 | Gazette | Gazette filings brought up to date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.