HAMBRIDGE 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
04/08/254 August 2025 Registration of charge 083988460013, created on 2025-08-01

View Document

04/08/254 August 2025 Registration of charge 083988460014, created on 2025-08-01

View Document

29/07/2529 July 2025 Registration of charge 083988460012, created on 2025-07-28

View Document

17/07/2517 July 2025 Resolutions

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

13/08/2413 August 2024 Registration of charge 083988460011, created on 2024-07-29

View Document

13/08/2413 August 2024 Registration of charge 083988460010, created on 2024-07-29

View Document

31/07/2431 July 2024 Registered office address changed from Treetops Bible Fields Dummer Basingstoke RG25 2AN England to 67 Westrow Street London SE19 3RW on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Shaun George Lapworth as a director on 2024-07-29

View Document

31/07/2431 July 2024 Notification of Mahne Investments Limited as a person with significant control on 2024-07-29

View Document

31/07/2431 July 2024 Cessation of Shaun George Lapworth as a person with significant control on 2024-07-29

View Document

31/07/2431 July 2024 Appointment of Mr Benjamin Charles Mahne as a director on 2024-07-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Satisfaction of charge 083988460005 in full

View Document

05/01/245 January 2024 Satisfaction of charge 083988460009 in full

View Document

05/01/245 January 2024 Satisfaction of charge 083988460008 in full

View Document

05/01/245 January 2024 Satisfaction of charge 083988460007 in full

View Document

05/01/245 January 2024 Satisfaction of charge 083988460006 in full

View Document

05/01/245 January 2024 Satisfaction of charge 083988460001 in full

View Document

05/01/245 January 2024 Satisfaction of charge 083988460002 in full

View Document

05/01/245 January 2024 Satisfaction of charge 083988460003 in full

View Document

05/01/245 January 2024 Satisfaction of charge 083988460004 in full

View Document

04/01/244 January 2024 Second filing of Confirmation Statement dated 2021-02-12

View Document

04/01/244 January 2024 Second filing of Confirmation Statement dated 2020-02-12

View Document

04/01/244 January 2024 Second filing of Confirmation Statement dated 2023-02-02

View Document

04/01/244 January 2024 Second filing of Confirmation Statement dated 2022-02-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 Confirmation statement made on 2021-02-12 with updates

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/02/2017 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 Confirmation statement made on 2020-02-12 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083988460006

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083988460009

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083988460008

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083988460007

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083988460005

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM TREETOPS BIBBLE FIELDS DUMMER HAMPSHIRE RG25 2AN ENGLAND

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM HAMBRIDGE BARN HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY KIM ANDREWS-BUTLER

View Document

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083988460002

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083988460004

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083988460003

View Document

09/07/139 July 2013 SUB DIVISION 27/06/2013

View Document

09/07/139 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 943.50

View Document

09/07/139 July 2013 SUB-DIVISION 27/06/13

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083988460001

View Document

12/02/1312 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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