Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED
Company Information for

30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED

30 HAMMELTON ROAD, BROMLEY, BR1 3PY,
Company Registration Number
03256217
Private Limited Company
Active

Company Overview

About 30 Hammelton Road Management Company Ltd
30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED was founded on 1996-09-27 and has its registered office in . The organisation's status is listed as "Active". 30 Hammelton Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
30 HAMMELTON ROAD
BROMLEY
BR1 3PY
Other companies in BR1
 
Filing Information
Company Number 03256217
Company ID Number 03256217
Date formed 1996-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 26/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 30 HAMMELTON ROAD MANAGEMENT COMPANY 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.

Company Officers of 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN LIDDY
Director 1997-10-17
JOSEPH WILLIAMS
Director 2016-10-13
ADAM WILSON
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN SISSONS
Director 2012-11-19 2017-09-18
JASON TONY HULME
Director 2007-10-22 2016-09-30
STEPHEN SEAN COLEMAN
Company Secretary 2007-10-22 2012-09-10
STEPHEN SEAN COLEMAN
Director 2006-04-07 2012-09-10
LAURA GRAZIELLA GUERRIER
Company Secretary 2006-07-20 2007-10-22
LAURA GRAZIELLA GUERRIER
Director 1996-10-01 2007-10-22
PAMELA JANE BRIGHTON
Company Secretary 1996-10-01 2006-03-31
RICHARD JAMES LIDDY
Director 1996-10-01 1997-10-17
JPCORS LIMITED
Nominated Secretary 1996-09-27 1996-09-27
JPCORD LIMITED
Nominated Director 1996-09-27 1996-09-27

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
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 26/03/23
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 26/03/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-12-19Change of details for Mrs Sophie Elizabeth Winfield as a person with significant control on 2021-12-18
2021-12-19Director's details changed for Mrs Sophie Elizabeth Winfield on 2021-12-18
2021-12-19MICRO ENTITY ACCOUNTS MADE UP TO 26/03/21
2021-12-19CH01Director's details changed for Mrs Sophie Elizabeth Winfield on 2021-12-18
2021-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/21
2021-12-19PSC04Change of details for Mrs Sophie Elizabeth Winfield as a person with significant control on 2021-12-18
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HOWARD WILLIAMS
2021-11-09PSC09Withdrawal of a person with significant control statement on 2021-11-09
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-04-05AP01DIRECTOR APPOINTED MR LUKE ANTHONY WEBSTER
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/20
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILSON
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-23AP01DIRECTOR APPOINTED MISS SOPHIE ELIZABETH WINFIELD
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN LIDDY
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/17
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SISSONS
2017-10-01AP01DIRECTOR APPOINTED MR ADAM WILSON
2017-10-01AP01DIRECTOR APPOINTED MR ADAM WILSON
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SISSONS
2016-12-19AA26/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON TONY HULME
2016-10-13AP01DIRECTOR APPOINTED MR JOSEPH WILLIAMS
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-12-24AA26/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-26AR0129/09/15 ANNUAL RETURN FULL LIST
2014-12-24AA26/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-26AR0129/09/14 ANNUAL RETURN FULL LIST
2014-01-22AA26/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-21AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLEMAN
2013-10-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLEMAN
2013-10-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLEMAN
2012-12-10AA26/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AR0129/09/12 ANNUAL RETURN FULL LIST
2012-11-19CH01Director's details changed for Mr Stephen Sean Coleman on 2012-11-19
2012-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SISSONS
2012-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SEAN COLEMAN / 19/11/2012
2011-12-29AA26/03/11 TOTAL EXEMPTION FULL
2011-09-30AR0129/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SEAN COLEMAN / 30/09/2011
2010-12-15AA26/03/10 TOTAL EXEMPTION FULL
2010-11-11AR0129/09/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LIDDY / 27/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON TONY HULME / 27/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SEAN COLEMAN / 27/09/2010
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-29AA26/03/09 TOTAL EXEMPTION FULL
2010-04-27GAZ1FIRST GAZETTE
2009-10-08AR0129/09/09 FULL LIST
2008-12-30AA26/03/08 TOTAL EXEMPTION FULL
2008-10-15363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/07
2007-10-24363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bSECRETARY RESIGNED
2006-10-18363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-18288bSECRETARY RESIGNED
2006-09-18AAFULL ACCOUNTS MADE UP TO 26/03/06
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/05
2005-10-05363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/04
2004-10-08363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-03-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 26/03/03
2003-10-20363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-01-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 26/03/02
2002-10-27363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-12-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 26/03/01
2001-10-24363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-10-25363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 23/03/00
1999-10-21363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 26/03/99
1998-10-27288aNEW DIRECTOR APPOINTED
1998-10-27363(288)DIRECTOR RESIGNED
1998-10-27363sRETURN MADE UP TO 27/09/98; CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 26/03/98
1997-10-24363sRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1996-11-25225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 26/03/98
1996-11-25288aNEW DIRECTOR APPOINTED
1996-11-25287REGISTERED OFFICE CHANGED ON 25/11/96 FROM: FLAT 2 30 HAMMELTON ROAD BROMLEY KENT
1996-11-25288aNEW DIRECTOR APPOINTED
1996-11-25288aNEW SECRETARY APPOINTED
1996-11-2588(2)AD 01/10/96--------- £ SI 2@1=2 £ IC 1/3
1996-09-30288SECRETARY RESIGNED
1996-09-30287REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-26
Annual Accounts
2015-03-26
Annual Accounts
2016-03-26
Annual Accounts
2017-03-26
Annual Accounts
2018-03-26
Annual Accounts
2019-03-26
Annual Accounts
2020-03-26
Annual Accounts
2021-03-26

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 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 HAMMELTON ROAD MANAGEMENT COMPANY 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 (98000 - Residents property management) as 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 30 HAMMELTON ROAD MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 30 HAMMELTON ROAD MANAGEMENT COMPANY 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 30 HAMMELTON ROAD MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1