Warning: file_put_contents(c/5eb233604835e2e213d570332ce15788.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/241e918664c95be83647cd7dbdfbbcf4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hamlin Homes (yorkshire) Limited, DN1 2HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMLIN HOMES (YORKSHIRE) LIMITED

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

This company is commonly known as Hamlin Homes (yorkshire) Limited. The company was founded 20 years ago and was given the registration number 05044371. The firm's registered office is in DONCASTER. You can find them at 9 Thorne Road, , Doncaster, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAMLIN HOMES (YORKSHIRE) LIMITED
Company Number:05044371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Thorne Road, Doncaster, DN1 2HJ

Secretary16 February 2004Active
9, Thorne Road, Doncaster, DN1 2HJ

Director16 February 2004Active
9, Thorne Road, Doncaster, DN1 2HJ

Director16 February 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary13 February 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director13 February 2004Active

People with Significant Control

Mr Grahame Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Helen Roberts
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Lindsay Barber
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download
2013-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.