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

HAMMOND HOMES LTD

THE BLACKSMITHS ARMS 2-4 CHURCH LANE (NORTH STREET), BARROW UPON SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8PP,
Company Registration Number
06562807
Private Limited Company
Active

Company Overview

About Hammond Homes Ltd
HAMMOND HOMES LTD was founded on 2008-04-11 and has its registered office in Loughborough. The organisation's status is listed as "Active". Hammond Homes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMMOND HOMES LTD
 
Legal Registered Office
THE BLACKSMITHS ARMS 2-4 CHURCH LANE (NORTH STREET)
BARROW UPON SOAR
LOUGHBOROUGH
LEICESTERSHIRE
LE12 8PP
Other companies in SY7
 
Previous Names
PAINT-TEC LIMITED22/07/2011
Filing Information
Company Number 06562807
Company ID Number 06562807
Date formed 2008-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 30/07/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB937502224  
Last Datalog update: 2025-01-05 08:09:00
Primary Source:Companies House
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 HAMMOND HOMES LTD
The following companies were found which have the same name as HAMMOND HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMMOND HOMES, LLC 247 JUDY ANN DRIVE Monroe ROCHESTER NY 14616 Active Company formed on the 2012-01-27
Hammond Homes, LLC 4110 Plateau Dr. Colorado Springs CO 80921 Delinquent Company formed on the 2006-01-18
HAMMOND HOMES, INC. 738 COPLEY RD - AKRON OH 44320 Active Company formed on the 1943-04-16
HAMMOND HOMES AND CONSTRUCTION, LLC 179 S LAVERNE ST FALLON NV 89406 Active Company formed on the 2005-04-04
HAMMOND HOMES PTY LTD QLD 4804 Active Company formed on the 1993-06-21
HAMMOND HOMES L L C Delaware Unknown
HAMMOND HOMES, INC. 12595 TIMBER RIDGE CRCL. W.PALM BCH. FL 33414 Inactive Company formed on the 1983-06-28
HAMMOND HOMESTEADS LIMITED 10 THEOBALD ROAD NORWICH NR1 2NT Active - Proposal to Strike off Company formed on the 2017-05-22
HAMMOND HOMES OF DISTINCTION LTD THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Liquidation Company formed on the 2017-10-31
HAMMOND HOMES LLC Georgia Unknown
HAMMOND HOMES INC California Unknown
HAMMOND HOMES ENTERPRISES California Unknown
HAMMOND HOMES (MANAGEMENT COMPANY) LTD UNIT 6 HENRY BOOT WAY HULL HU4 7DW Active Company formed on the 2019-09-18
HAMMOND HOMES WA PTY LTD Active Company formed on the 2020-02-19
HAMMOND HOMES LLC Georgia Unknown
HAMMOND HOMES INC District of Columbia Unknown
HAMMOND HOMES (BARROW) LTD UNIT 6 BRIDGE VIEW BUSINESS PARK PRIORY PARK EAST HESSLE HU4 7DW Active Company formed on the 2020-06-19
HAMMOND HOMES (SCARTHO TOP) LTD UNIT 6 HENRY BOOT WAY HULL HU4 7DW Active Company formed on the 2021-03-01
HAMMOND HOMES (SUNNINGDALE) LTD 4 MOUNT AIRY BUSINESS PARK BROUGH ROAD SOUTH CAVE BROUGH HU15 2DA Active Company formed on the 2021-05-28
HAMMOND HOMES (MAGNA CHARTA) LTD UNIT 6 HENRY BOOT WAY HULL HU4 7DW Active Company formed on the 2021-11-16

Company Officers of HAMMOND HOMES LTD

Current Directors
Officer Role Date Appointed
MARK HAMMOND
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE HAMMOND
Company Secretary 2008-04-11 2009-12-01
PETER HAMMOND
Director 2008-04-11 2009-12-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2008-04-11 2008-04-11
LUCIENE JAMES LIMITED
Director 2008-04-11 2008-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HAMMOND ROCKHOPPER RESTAURANTS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
MARK HAMMOND BUILDING WORKS CONTRACTS LTD Director 2011-08-01 CURRENT 2010-09-01 Active

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
2024-07-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-12-09AAMDAmended mirco entity accounts made up to 2018-10-31
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-14PSC04Change of details for Mr Mark Hammond as a person with significant control on 2020-07-07
2020-07-14PSC04Change of details for Mr Mark Hammond as a person with significant control on 2020-07-07
2020-07-14CH01Director's details changed for Mr Mark Hammond on 2020-07-07
2020-07-14CH01Director's details changed for Mr Mark Hammond on 2020-07-07
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2019-01-05PSC07CESSATION OF MARK HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/17
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HAMMOND
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-01-25CH01Director's details changed for Mr Mark Hammond on 2017-01-25
2017-01-13AA01Previous accounting period extended from 30/04/16 TO 30/10/16
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0105/12/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065628070004
2014-01-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-04-10MG01Particulars of a mortgage or charge / charge no: 3
2013-01-04MG01Particulars of a mortgage or charge / charge no: 2
2012-12-19AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-19AD02Register inspection address changed from C/O S a Accy Ltd 14 Whitton Drive Greenford Middlesex UB6 0QZ United Kingdom
2012-12-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 14 WHITTON DRIVE GREENFORD MIDDX UB6 0QZ
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-20AR0105/12/11 FULL LIST
2011-07-22RES15CHANGE OF NAME 20/07/2011
2011-07-22CERTNMCOMPANY NAME CHANGED PAINT-TEC LIMITED CERTIFICATE ISSUED ON 22/07/11
2010-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-19AR0105/12/10 FULL LIST
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-08AP01DIRECTOR APPOINTED MR MARK HAMMOND
2009-12-07AR0105/12/09 FULL LIST
2009-12-07AD02SAIL ADDRESS CREATED
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HAMMOND
2009-04-21363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-05-12288aSECRETARY APPOINTED LOUISE HAMMOND
2008-05-12288aDIRECTOR APPOINTED PETER HAMMOND
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED
2008-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HAMMOND HOMES LTD 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 HAMMOND HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-24 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2013-04-10 Outstanding INDIRA SINGH PUNIA
LEGAL CHARGE 2013-01-04 Outstanding INDIRA SINGH PUNIA
DEBENTURE 2012-03-08 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 195,576
Creditors Due Within One Year 2012-05-01 £ 346,336

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-10-30
Annual Accounts
2017-10-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HAMMOND HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 3,294
Current Assets 2012-05-01 £ 46,360
Debtors 2012-05-01 £ 28,350
Fixed Assets 2012-05-01 £ 626,448
Shareholder Funds 2012-05-01 £ 130,896
Stocks Inventory 2012-05-01 £ 14,716
Tangible Fixed Assets 2012-05-01 £ 626,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMMOND HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMOND HOMES LTD
Trademarks
We have not found any records of HAMMOND HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMOND HOMES LTD. 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 (41202 - Construction of domestic buildings) as HAMMOND HOMES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HAMMOND HOMES LTD 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 HAMMOND HOMES LTD 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 HAMMOND HOMES LTD 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.