UKBizDB.co.uk

HAMLYNS INVESTMENTS LTD

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

This company is commonly known as Hamlyns Investments Ltd. The company was founded 20 years ago and was given the registration number 04935591. The firm's registered office is in LONDON. You can find them at 37a Fairbourne Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAMLYNS INVESTMENTS LTD
Company Number:04935591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:37a Fairbourne Road, London, England, N17 6TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Blaenclydach Street, Cardiff, Wales, CF11 7BD

Director31 March 2022Active
34, Blaenclydach Street, Cardiff, Wales, CF11 7BD

Director16 July 2020Active
Greythorpe, Regent Street, Bradford On Tone, TA4 1HB

Secretary03 November 2003Active
Priest House, Main Road, Exminster, Exeter, EX6 8AP

Secretary17 October 2003Active
Little Hackland, Little Hackland Farm, Cullompton, England, EX15 1RD

Secretary27 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2003Active
Little Hackland, Cullompton, EX15 1RD

Director17 October 2003Active
Little Hackland, Cullompton, Devon, EX15 1RD

Director01 June 2016Active

People with Significant Control

Ms Hannah Mary Robins
Notified on:16 July 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:Wales
Address:34, Blaenclydach Street, Cardiff, Wales, CF11 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Oriel Anne Zanetti
Notified on:21 August 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:37a, Fairbourne Road, London, England, N17 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert John Zanetti
Notified on:15 September 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Little Hackland, Devon, EX15 1RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Address

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

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Address

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

Download
2020-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.