Company Information for HAMBLEDON GROUP LTD
C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
|
Company Registration Number
04583826
Private Limited Company
Active |
Company Name | |
---|---|
HAMBLEDON GROUP LTD | |
Legal Registered Office | |
C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH Other companies in SL8 | |
Company Number | 04583826 | |
---|---|---|
Company ID Number | 04583826 | |
Date formed | 2002-11-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 20:10:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EGHAMS COURT CORPORATE SERVICES LTD |
||
MICHAEL ALAN PAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH ROWLAND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERLIN XL LIMITED | Company Secretary | 2007-12-27 | CURRENT | 2007-12-27 | Active | |
KYZO LIMITED | Company Secretary | 2007-08-15 | CURRENT | 1999-09-22 | Dissolved 2014-09-23 | |
CONSULTING & BUSINESS MANAGEMENT, CMB, C.A. LIMITED | Company Secretary | 2007-02-07 | CURRENT | 2005-02-07 | Active | |
MOTIONLAB LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Dissolved 2014-09-09 | |
EXCEL WIZARDS LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Dissolved 2017-02-24 | |
NETEVENTS INTERNATIONAL LIMITED | Company Secretary | 2004-06-28 | CURRENT | 2003-08-01 | Active | |
MIDNIGHT-ONLINE (UK) LIMITED | Company Secretary | 2004-06-28 | CURRENT | 2004-02-18 | Active - Proposal to Strike off | |
ZONIC CORPORATION LIMITED | Company Secretary | 2003-12-29 | CURRENT | 2002-08-21 | Active | |
SLURPIN GOOD SOUPS LTD | Company Secretary | 2003-09-08 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
ART ON THE WEB LTD | Company Secretary | 2003-09-08 | CURRENT | 2003-02-05 | Active | |
DITTY BOX LTD | Company Secretary | 2003-09-08 | CURRENT | 2002-11-27 | Active | |
ART ON THE WEB LTD | Director | 2003-02-05 | CURRENT | 2003-02-05 | Active | |
DITTY BOX LTD | Director | 2002-11-27 | CURRENT | 2002-11-27 | Active | |
SLURPIN GOOD SOUPS LTD | Director | 2002-10-18 | CURRENT | 2002-10-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Michael Alan Pavey as a person with significant control on 2022-03-28 | |
CH01 | Director's details changed for Michael Alan Pavey on 2022-03-28 | |
SECRETARY'S DETAILS CHNAGED FOR EGHAMS COURT CORPORATE SERVICES LTD on 2021-12-13 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR EGHAMS COURT CORPORATE SERVICES LTD on 2021-12-13 | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court, Boston Drive Bourne End Buckinghamshire SL8 5YS | ||
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court, Boston Drive Bourne End Buckinghamshire SL8 5YS | ||
Director's details changed for Michael Alan Pavey on 2021-12-13 | ||
Director's details changed for Michael Alan Pavey on 2021-12-13 | ||
Change of details for Mr Michael Alan Pavey as a person with significant control on 2021-12-13 | ||
Change of details for Mr Michael Alan Pavey as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr Michael Alan Pavey as a person with significant control on 2021-12-13 | |
CH01 | Director's details changed for Michael Alan Pavey on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court, Boston Drive Bourne End Buckinghamshire SL8 5YS | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 5 Rectory Close Alton Barnes Marlborough Wiltshire SN8 4LE England to Coombe Farm House Coombe Farm Stottesdon Kidderminster Shropshire DY14 8LS | |
CH01 | Director's details changed for Michael Alan Pavey on 2016-04-18 | |
CH01 | Director's details changed for Michael Alan Pavey on 2016-03-23 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 104 Fairfield Drive Dorking Surrey RH4 1JJ United Kingdom | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Michael Alan Pavey on 2013-03-15 | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 07/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN PAVEY / 07/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EGHAMS COURT CORPORATE SERVICES LTD / 07/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: EGHAMS COURT CORPORATE SERVICES LTD 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: BRYNTERION,, 121C LANGLEY HILL, TILEHURST, READING RG31 4EH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
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 HAMBLEDON GROUP LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HAMBLEDON GROUP LTD are:
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. |