Hamerton Properties Limited

General information

Name:

Hamerton Properties Ltd

Office Address:

Priestley House Priestley Gardens Chadwell Heath RM6 4SN Romford

Number: 02406057

Incorporation date: 1989-07-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hamerton Properties Limited can be reached at Priestley House Priestley Gardens, Chadwell Heath in Romford. Its zip code is RM6 4SN. Hamerton Properties has been actively competing on the British market for the last thirty five years. Its Companies House Registration Number is 02406057. This enterprise's registered with SIC code 41100 and has the NACE code: Development of building projects. The firm's latest financial reports were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-07-19.

Robert F. is this specific enterprise's solitary director, who was formally appointed on 2011-12-15. The following company had been directed by Anthony H. until 2011. What is more, the managing director's responsibilities are backed by a secretary - Angela F., who was appointed by this company in 2011.

Robert F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Angela F.

Role: Secretary

Appointed: 15 December 2011

Latest update: 17 January 2024

Robert F.

Role: Director

Appointed: 15 December 2011

Latest update: 17 January 2024

People with significant control

Robert F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 December 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 October 2015
Annual Accounts 20 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 16th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

HQ address,
2015

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

HQ address,
2016

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
34
Company Age

Closest Companies - by postcode