HAMERTON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

06/08/256 August 2025 NewSecretary's details changed for Angela Fuller on 2023-07-10

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Robert Douglas Fuller on 2023-07-10

View Document

05/08/255 August 2025 NewChange of details for Mr Robert Douglas Fuller as a person with significant control on 2023-07-10

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

08/08/248 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ANGELA FULLER / 31/12/2017

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS FULLER / 31/12/2017

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS FULLER / 31/12/2017

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR ROBERT DOUGLAS FULLER

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY PASCALE HARRIS

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS

View Document

31/01/1231 January 2012 SECRETARY APPOINTED ANGELA FULLER

View Document

08/11/118 November 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HARRIS / 19/07/2010

View Document

31/10/0931 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: 43 UPPER WICKHAM LANE WELLING KENT DA16 3AJ

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

13/01/9313 January 1993 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 170 HIGH ROAD EAST FINCHLEY LONDON. N2 9AS

View Document

06/12/896 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/10/8910 October 1989 ALTER MEM AND ARTS 060989

View Document

10/10/8910 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

19/07/8919 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company