Hamstar Properties Limited

General information

Name:

Hamstar Properties Ltd

Office Address:

5 Brooklands Place Brooklands Road M33 3SD Sale

Number: 01342234

Incorporation date: 1977-12-05

Dissolution date: 2022-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Hamstar Properties was established on 5th December 1977 as a private limited company. This company registered office was based in Sale on 5 Brooklands Place, Brooklands Road. The address zip code is M33 3SD. The office registration number for Hamstar Properties Limited was 01342234. Hamstar Properties Limited had been active for fourty five years up until dissolution date on 4th January 2022.

When it comes to the following enterprise's executives data, there were eight directors to name just a few: John C. and Laura M..

The companies that controlled this firm included: Hamstar Holdings Ltd owned over 3/4 of company shares. This business could have been reached in Sale at Brooklands Road, M33 2SD, Cheshire and was registered as a PSC under the registration number 06696408.

Financial data based on annual reports

Company staff

Laura M.

Role: Secretary

Appointed: 18 September 2006

Latest update: 29 October 2023

John C.

Role: Director

Appointed: 30 March 2004

Latest update: 29 October 2023

Laura M.

Role: Director

Appointed: 25 July 2000

Latest update: 29 October 2023

People with significant control

Hamstar Holdings Ltd
Address: 5 Brooklands Place Brooklands Road, Sale, Cheshire, M33 2SD, England
Legal authority Companies Act 2006
Legal form Limted Company
Country registered England
Place registered Uk Register Of Companies
Registration number 06696408
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 02 August 2021
Confirmation statement last made up date 19 July 2020
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2019-12-31 (AA)
filed on: 28th, September 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
44
Company Age

Similar companies nearby

Closest companies