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.
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 | : |
|
Registered Address | : | 37a Fairbourne Road, London, England, N17 6TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Blaenclydach Street, Cardiff, Wales, CF11 7BD | Director | 31 March 2022 | Active |
34, Blaenclydach Street, Cardiff, Wales, CF11 7BD | Director | 16 July 2020 | Active |
Greythorpe, Regent Street, Bradford On Tone, TA4 1HB | Secretary | 03 November 2003 | Active |
Priest House, Main Road, Exminster, Exeter, EX6 8AP | Secretary | 17 October 2003 | Active |
Little Hackland, Little Hackland Farm, Cullompton, England, EX15 1RD | Secretary | 27 January 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 October 2003 | Active |
Little Hackland, Cullompton, EX15 1RD | Director | 17 October 2003 | Active |
Little Hackland, Cullompton, Devon, EX15 1RD | Director | 01 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.