UKBizDB.co.uk

HAMME CONSTRUCTION LIMITED

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

This company is commonly known as Hamme Construction Limited. The company was founded 28 years ago and was given the registration number 03080982. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAMME CONSTRUCTION LIMITED
Company Number:03080982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Secretary29 November 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director01 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director30 September 2011Active
11, Chestnut Drive, Berkhamsted, HP24 2JL

Secretary04 February 2002Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary18 October 2018Active
126 Grove Park, London, SE5 8LD

Secretary18 July 1995Active
180a Underhill Road, London, SE22 0QH

Secretary18 July 1995Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 December 2009Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary20 December 2004Active
69 Northolt Road, South Harrow, HA2 0LP

Secretary18 July 1995Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 December 2019Active
11 Ranelagh Drive North, Grassenoale, Liverpool, L19 9DS

Director12 January 1996Active
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR

Director06 February 2008Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Director19 April 2006Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director26 August 2022Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director04 February 2002Active
1 Blades Close, Leatherhead, KT22 7JY

Director31 March 1999Active
2 Willow Road, Finchfield, Wolverhampton, WV3 8AF

Director08 July 2003Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Director08 July 2003Active
29 Mount Pleasant Close, Lightwater, GU18 5TR

Director16 December 1996Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Director12 January 1996Active
2 High Garth, Esher, KT10 9DN

Director14 May 2001Active
27 Hammersmith Grove, London, W6 7EN

Director18 July 1995Active
27 Hammersmith Grove, London, W6 7EN

Director18 July 1995Active

People with Significant Control

Wimpey Dormant Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-09Address

Change sail address company with old address new address.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Appoint person secretary company with name date.

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download
2018-09-03Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.