Hm Gb (bess) Ltd

General information

Name:

Hm Gb (bess) Limited

Office Address:

16 Kier Park Kier Park SL5 7DS Ascot

Number: 11380442

Incorporation date: 2018-05-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hm Gb (bess) came into being in 2018 as a company enlisted under no 11380442, located at SL5 7DS Ascot at 16 Kier Park. It has been in business for 6 years and its last known state is active. It has a history in name changing. In the past, the company had two other names. Up to 2022 the company was run under the name of Hmaa and before that the official company name was Hmae 3. The firm's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Hm Gb (bess) Limited reported its account information for the period up to 2022-08-31. The most recent annual confirmation statement was filed on 2023-09-19.

According to the latest data, this specific business is managed by 1 managing director: Charles C., who was appointed on 1st December 2019. For 3 years William A., had been functioning as a director for this business till the resignation 3 years ago.

  • Previous company's names
  • Hm Gb (bess) Ltd 2022-10-07
  • Hmaa Ltd 2020-09-04
  • Hmae 3 Ltd 2018-05-24

Financial data based on annual reports

Company staff

Charles C.

Role: Director

Appointed: 01 December 2019

Latest update: 14 February 2024

People with significant control

The companies with significant control over this firm are: Hamilton March (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Waterloo Station, SE1 7LY and was registered as a PSC under the reg no 11817396.

Hamilton March (Holdings) Limited
Address: Scott House Waterloo Station, London, SE1 7LY, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11817396
Notified on 31 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hm Carlton Forest Limited
Address: Scott House Waterloo Station, London, SE1 7LY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10630501
Notified on 30 December 2022
Ceased on 31 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barnethill Limited
Address: 4 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc408570
Notified on 30 December 2022
Ceased on 31 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charles C.
Notified on 1 December 2019
Ceased on 30 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William A.
Notified on 1 December 2019
Ceased on 2 December 2021
Nature of control:
1/2 or less of shares
Hm Assets & Estates Ltd
Address: 9 St. Thomas Street, London, SE1 9RY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11317766
Notified on 18 February 2019
Ceased on 1 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William A.
Notified on 24 May 2018
Ceased on 18 February 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts
Start Date For Period Covered By Report 2018-05-24
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control Thu, 31st Aug 2023 (PSC07)
filed on: 19th, September 2023
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
5
Company Age

Closest Companies - by postcode