Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMBLETON ESTATES LIMITED
Company Information for

HAMBLETON ESTATES LIMITED

14a Bond Street, Wakefield, WF1 2QP,
Company Registration Number
02238252
Private Limited Company
Active

Company Overview

About Hambleton Estates Ltd
HAMBLETON ESTATES LIMITED was founded on 1988-03-31 and has its registered office in Wakefield. The organisation's status is listed as "Active". Hambleton Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HAMBLETON ESTATES LIMITED
 
Legal Registered Office
14a Bond Street
Wakefield
WF1 2QP
Other companies in WF1
 
Filing Information
Company Number 02238252
Company ID Number 02238252
Date formed 1988-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB828684091  
Last Datalog update: 2024-05-02 16:15:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMBLETON ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAMBLETON ESTATES LIMITED
The following companies were found which have the same name as HAMBLETON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hambleton Estates Civic Association Inc Maryland Unknown

Company Officers of HAMBLETON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN WILBY
Company Secretary 1991-03-31
ANDREW JOHN WILBY
Director 1991-03-31
DAVID SUGDEN WILBY
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DALTON SMITH
Director 1994-10-26 1999-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN WILBY CLIFFORD LAX FINANCE LTD Director 2017-06-23 CURRENT 2017-06-23 Active
ANDREW JOHN WILBY ASSET MANAGEMENT & RECOVERY LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ANDREW JOHN WILBY CLIFFORD LAX 1919 LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
ANDREW JOHN WILBY CLIFFORD LAX BUSINESS SALES LTD Director 2009-07-27 CURRENT 2009-07-27 Liquidation
ANDREW JOHN WILBY COUNTRYWIDE ENERGY PERFORMANCE LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
ANDREW JOHN WILBY ALWAYS GOODWILL LIMITED Director 1999-09-03 CURRENT 1999-07-06 Dissolved 2018-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-01-31Unaudited abridged accounts made up to 2023-04-30
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-01-26Unaudited abridged accounts made up to 2022-04-30
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUGDEN WILBY
2022-01-25Unaudited abridged accounts made up to 2021-04-30
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 34 Bond Street Wakefield West Yorkshire WF1 2QP
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022382520013
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM 538 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-27CH01Director's details changed for David Sugden Wilby on 2010-03-31
2010-01-26AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22363aReturn made up to 31/03/09; full list of members
2009-02-19AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-04-27363(288)DIRECTOR RESIGNED
2000-04-27363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-12363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/98
1998-03-30363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-29225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97
1997-04-16363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-29363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-19363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-23288NEW DIRECTOR APPOINTED
1994-04-29363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-06363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAMBLETON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMBLETON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-22 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2007-10-17 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2004-01-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-04-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-04-26 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1989-09-27 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1989-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-11-25 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1988-11-25 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMBLETON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HAMBLETON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBLETON ESTATES LIMITED
Trademarks
We have not found any records of HAMBLETON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLETON ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HAMBLETON ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAMBLETON ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMBLETON ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMBLETON ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.