UKBizDB.co.uk

HAMSTEAD HOLDINGS LIMITED

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

This company is commonly known as Hamstead Holdings Limited. The company was founded 31 years ago and was given the registration number 02747114. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAMSTEAD HOLDINGS LIMITED
Company Number:02747114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Grafton Way, 68 Grafton Way, London, W1T 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Director07 July 2020Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary01 March 1994Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Secretary07 December 2017Active
6 Brechin Place, London, SW7 4QA

Secretary29 April 1993Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary10 September 2004Active
The Dower House, Letcombe Regis, OX12 9JY

Secretary30 October 1992Active
9 Ardilaun Road, London, N5 2QR

Secretary08 November 1993Active
Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE

Secretary01 October 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 September 1992Active
6 Brechin Place, London, SW7 4QA

Director30 October 1992Active
Selwyn House, Batsford,

Director30 October 1992Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director02 February 1995Active
Inkerman Lodge Farm, Cold Newton Road, Hungarton, Leicester, England, LE7 9JE

Director09 December 2021Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Director09 December 2021Active
Croftbank, Ball Hill, Newbury, England, RG20 0NY

Director14 January 2014Active
Oak Cottage, Gayles, Richmond, DL11 7JD

Director01 September 1997Active
Route De Fontanivent 39, Brent, Switzerland,

Director01 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 September 1992Active
1, Montpelier Street, London, England, SW7 1EX

Director09 October 2019Active
93 Roebuck House, London, SW1E 5BE

Director08 November 1993Active

People with Significant Control

Boldhurst Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.