HAMERTON PROPERTIES LIMITED
- Company statusactive
- Company No02406057
- Age36 years Incorporated 19 July 1989
- Officers2
Address
Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN, United Kingdom
HAMERTON PROPERTIES LIMITED is an active company incorporated on 19 July 1989 and based in Romford, Essex, United Kingdom. The company was registered 36 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
41100 Development of building projects
Accounts
Available to 31 March 2025. Next accounts due by 31 December 2025
See filing history on Companies House
Monitor
Latest Activity
Confirmation Statement With No Updates
11 Months Ago on 23 Aug 2024
Accounts With Accounts Type Unaudited Abridged
11 Months Ago on 08 Aug 2024
Accounts With Accounts Type Total Exemption Full
1 Year Ago on 21 Mar 2024
Confirmation Statement With No Updates
1 Year Ago on 14 Aug 2023
Change Registered Office Address Company With Date Old Address New Address
2 Years Ago on 10 Jul 2023
Accounts With Accounts Type Total Exemption Full
2 Years Ago on 16 Mar 2023
Confirmation Statement With Updates
3 Years Ago on 28 Jul 2022
Accounts With Accounts Type Total Exemption Full
3 Years Ago on 25 Nov 2021
Confirmation Statement With Updates
4 Years Ago on 23 Jul 2021
Accounts With Accounts Type Total Exemption Full
4 Years Ago on 07 Jan 2021
Confirmation Statement With Updates
5 Years Ago on 27 Jul 2020
Change Person Secretary Company With Change Date
5 Years Ago on 17 Mar 2020
Change Person Director Company With Change Date
5 Years Ago on 16 Mar 2020
Change To A Person With Significant Control
5 Years Ago on 16 Mar 2020
Accounts With Accounts Type Total Exemption Full
5 Years Ago on 11 Nov 2019
Confirmation Statement With Updates
6 Years Ago on 19 Jul 2019
Accounts With Accounts Type Total Exemption Full
6 Years Ago on 30 Nov 2018
Confirmation Statement With Updates
7 Years Ago on 30 Jul 2018
Accounts With Accounts Type Total Exemption Full
7 Years Ago on 19 Dec 2017
Change Registered Office Address Company With Date Old Address New Address
7 Years Ago on 03 Dec 2017
Confirmation Statement With Updates
8 Years Ago on 20 Jul 2017
Accounts With Accounts Type Total Exemption Small
8 Years Ago on 29 Nov 2016
Confirmation Statement With Updates
8 Years Ago on 05 Aug 2016
Accounts With Accounts Type Total Exemption Small
9 Years Ago on 08 Oct 2015
Annual Return Company With Made Up Date Full List Shareholders
10 Years Ago on 21 Jul 2015
People
Officers2
Significant control (PSC)1
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
FULLER, Angela | secretary | 15 Dec 2011 | |
FULLER, Robert Douglas | director | Mar 1955 | 15 Dec 2011 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
Mr Robert Douglas Fuller | Mar 1955 | 06 Apr 2016 |
Related Companies
FULLER, Robert Douglas are mutual persons.
FULLER, Robert Douglas are mutual persons.
FULLER, Robert Douglas are mutual persons.
FULLER, Robert Douglas are mutual persons.
FULLER, Robert Douglas are mutual persons.
FULLER, Robert Douglas are mutual persons.
FULLER, Robert Douglas are mutual persons.
FULLER, Robert Douglas are mutual persons.
HARRIS, Anthony John are mutual persons.
HARRIS, Anthony John are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.