Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMLEY PROPERTY (6) LIMITED
Company Information for

HAMLEY PROPERTY (6) LIMITED

5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
Company Registration Number
09136729
Private Limited Company
Active

Company Overview

About Hamley Property (6) Ltd
HAMLEY PROPERTY (6) LIMITED was founded on 2014-07-18 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Hamley Property (6) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMLEY PROPERTY (6) LIMITED
 
Legal Registered Office
5 STIRLING COURT
STIRLING WAY
BOREHAMWOOD
WD6 2FX
Other companies in HA7
 
Filing Information
Company Number 09136729
Company ID Number 09136729
Date formed 2014-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226067420  
Last Datalog update: 2024-04-06 16:42:26
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.

Company Officers of HAMLEY PROPERTY (6) LIMITED

Current Directors
Officer Role Date Appointed
ADAM DIAMANT
Company Secretary 2017-07-18
NICHOLAS FISHER
Director 2014-07-18
LLOYD ANDREW GOLD
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DIAMANT
Director 2014-07-18 2016-03-31
CYRIL GOLD
Director 2014-07-18 2015-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FISHER SIMIA WALL CONSULTANTS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
NICHOLAS FISHER HAMLEY PROPERTY (8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
NICHOLAS FISHER HAMLEY PROPERTY (5) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
NICHOLAS FISHER HAMLEY PROPERTY (PECKHAM) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
NICHOLAS FISHER D4 LAW LTD Director 2014-06-25 CURRENT 2011-11-18 Active
NICHOLAS FISHER HAMLEY PROPERTY GROUP LIMITED Director 2014-03-27 CURRENT 2014-03-27 Liquidation
NICHOLAS FISHER NORTON REPAIR ASSISTANCE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
NICHOLAS FISHER COMMERCIAL PROPERTY & LAND LIMITED Director 2014-01-13 CURRENT 2010-10-22 Active
NICHOLAS FISHER TRADEMARK LONDON LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
NICHOLAS FISHER ST NICHOLAS LONDON LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
NICHOLAS FISHER BUSINESS CLAIMS (LONDON) LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-02-28
NICHOLAS FISHER JSF LAW LIMITED Director 2012-07-17 CURRENT 2011-07-11 Active
NICHOLAS FISHER JNZ CONSULTING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
NICHOLAS FISHER T.I.E MANAGEMENT LIMITED Director 2011-08-24 CURRENT 2011-04-28 Active - Proposal to Strike off
NICHOLAS FISHER CHESHIRE LINES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
NICHOLAS FISHER CDS SECRETARIAL SERVICES LIMITED Director 2009-04-29 CURRENT 2009-04-28 Active - Proposal to Strike off
NICHOLAS FISHER FISHER PACKMAN & ASSOCIATES LIMITED Director 2008-06-01 CURRENT 2007-09-10 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY DEVELOPMENTS LTD Director 2016-01-26 CURRENT 2016-01-26 Active
LLOYD ANDREW GOLD HENRY DEVELOPMENTS LTD Director 2015-11-06 CURRENT 2015-11-06 Active
LLOYD ANDREW GOLD POND PROPERTIES LIMITED Director 2015-04-10 CURRENT 2015-02-02 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (5) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (PECKHAM) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
LLOYD ANDREW GOLD SUSHI LONDON LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2015-11-03
LLOYD ANDREW GOLD 4M INVESTMENTS LIMITED Director 2014-04-01 CURRENT 1996-12-17 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY GROUP LIMITED Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LLOYD ANDREW GOLD NORTON REPAIR ASSISTANCE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
LLOYD ANDREW GOLD TRADEMARK LONDON LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
LLOYD ANDREW GOLD COST DRAFTING LIMITED Director 2013-10-20 CURRENT 2013-10-09 Dissolved 2016-11-22
LLOYD ANDREW GOLD CGL ESTATES LIMITED Director 2013-10-16 CURRENT 2006-06-06 Active - Proposal to Strike off
LLOYD ANDREW GOLD BENTLEY-LEEK PROPERTIES (JV3) LTD Director 2013-10-16 CURRENT 2007-02-28 Active
LLOYD ANDREW GOLD ST NICHOLAS LONDON LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
LLOYD ANDREW GOLD THE SQUARE (BARNHAM) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
LLOYD ANDREW GOLD CHESHIRE LINES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
LLOYD ANDREW GOLD TWO SIX MANAGEMENT LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
LLOYD ANDREW GOLD COMMERCIAL PROPERTY & LAND LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
LLOYD ANDREW GOLD HAMLEY CONSULTING LIMITED Director 2000-01-28 CURRENT 2000-01-28 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
2024-03-3030/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-06-08SECRETARY'S DETAILS CHNAGED FOR ADAM DIAMANT on 2023-05-29
2023-06-07Director's details changed for Mr Adam David Diamant on 2023-05-29
2023-03-3030/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-1430/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM C/O 4M Investments Limited 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-27AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091367290004
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-05AP01DIRECTOR APPOINTED MR LLOYD ANDREW GOLD
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER
2020-05-05PSC07CESSATION OF NICHOLAS FISHER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD ANDREW GOLD
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091367290003
2019-06-15DISS40Compulsory strike-off action has been discontinued
2019-06-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-27AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FISHER
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FISHER
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2018-02-14AP03Appointment of Adam Diamant as company secretary on 2017-07-18
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FISHER
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091367290002
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091367290004
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091367290001
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 091367290003
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DIAMANT
2016-04-19AAMDAmended account small company full exemption
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091367290002
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GOLD
2016-03-03AA01Current accounting period shortened from 31/07/16 TO 31/03/16
2016-03-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 091367290001
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-11AR0118/07/15 FULL LIST
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to HAMLEY PROPERTY (6) 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 HAMLEY PROPERTY (6) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HAMLEY PROPERTY (6) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 HAMLEY PROPERTY (6) LIMITED

Intangible Assets
Patents
We have not found any records of HAMLEY PROPERTY (6) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMLEY PROPERTY (6) LIMITED
Trademarks
We have not found any records of HAMLEY PROPERTY (6) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMLEY PROPERTY (6) 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 (41100 - Development of building projects) as HAMLEY PROPERTY (6) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMLEY PROPERTY (6) 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 HAMLEY PROPERTY (6) 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 HAMLEY PROPERTY (6) 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.