Company NameH.A.M. Estates Limited
DirectorsDavid Ahearne and Sean David Ahearne
Company StatusActive
Company Number01169405
CategoryPrivate Limited Company
Incorporation Date7 May 1974(50 years ago)
Previous NameSharmroy Insurance Brokers Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Ahearne
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 1992(18 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crescent East
Barnet
Hertfordshire
EN4 0EN
Secretary NameMr David Ahearne
NationalityIrish
StatusCurrent
Appointed20 October 1992(18 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crescent East
Barnet
Hertfordshire
EN4 0EN
Director NameMr Sean David Ahearne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2024(49 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Crescent Road
Hemel Hempstead
HP2 4AH
Director NameMs Siobhan Alice Ahearne-Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1992(18 years, 5 months after company formation)
Appointment Duration26 years (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Clarence Road
St. Albans
Hertfordshire
AL1 4NE
Director NameMrs Marianne Ahearne
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1992(18 years, 5 months after company formation)
Appointment Duration30 years, 10 months (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EN
Director NameMr Sean David Ahearne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2018(44 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 August 2023)
RoleIT
Country of ResidenceEngland
Correspondence Address44 Crescent Road
Hemel Hempstead
HP2 4AH

Contact

Websitehamestates.co.uk

Location

Registered Address46b Tottenham Lane
London
N8 7ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Mr David Ahearne
60.00%
Ordinary
300 at £1Ninette Farache
30.00%
Ordinary
100 at £1Sean Ahearne
10.00%
Ordinary

Financials

Year2014
Net Worth£3,136,430
Cash£112,477
Current Liabilities£159,389

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

28 February 2020Delivered on: 7 March 2020
Persons entitled:
David Ahearne
Marianne Ahearne
Peter James John Ahearne
Siobhan Alice Ahearne-Smith

Classification: A registered charge
Particulars: 141 junction road. London.
Outstanding
26 May 1999Delivered on: 3 June 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 April 1997Delivered on: 8 April 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 frobisher road crouch end london N8. See the mortgage charge document for full details.
Outstanding
13 May 1991Delivered on: 14 May 1991
Persons entitled: Alliance & Leicester Building Society

Classification: Mortgage deed
Secured details: £60,000 and all monies due or to become due from the company to the chargee including further advances.
Particulars: F/H 35 topsfield parade tottenham lane crouch end london N8 t/no ngl 195279.
Outstanding
1 March 1991Delivered on: 6 March 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 527 hertford road enfield middlesex floating security over all moveable plant machinery implements utensils furniture and equipment the above entry has this day been amended P.jones authorised officer 11/02/92.
Outstanding
19 November 1981Delivered on: 3 December 1981
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 topsfield parade tottenham lane crouch end N8 title no ngl 195279. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1980Delivered on: 13 August 1980
Satisfied on: 16 November 1992
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 527 hertford road enfield middlesex title no mx 4270138.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
4 December 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
17 June 2020Notification of Ahearne Group Limited as a person with significant control on 31 March 2020 (4 pages)
16 June 2020Cessation of David Ahearne as a person with significant control on 31 March 2020 (3 pages)
4 June 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
7 March 2020Registration of charge 011694050007, created on 28 February 2020 (5 pages)
29 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 December 2018Appointment of Mr Sean David Ahearne as a director on 11 December 2018 (2 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
14 December 2018Termination of appointment of Siobhan Alice Ahearne-Smith as a director on 30 October 2018 (1 page)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
4 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(6 pages)
4 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(6 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 November 2013Director's details changed for Miss Siobhan Alice Ahearne-Smith on 12 May 2013 (2 pages)
29 November 2013Director's details changed for Miss Siobhan Alice Ahearne-Smith on 12 May 2013 (2 pages)
29 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
29 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Director's details changed for Miss Siobhan Alice Ahearne on 11 September 2011 (2 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Miss Siobhan Alice Ahearne on 11 September 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 November 2009Director's details changed for Miss Siobhan Alice Ahearne on 18 October 2009 (2 pages)
12 November 2009Director's details changed for David Ahearne on 20 October 2009 (2 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Miss Siobhan Alice Ahearne on 18 October 2009 (2 pages)
12 November 2009Director's details changed for David Ahearne on 20 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Marianne Ahearne on 18 October 2009 (2 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mrs Marianne Ahearne on 18 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 December 2008Return made up to 21/10/08; full list of members (4 pages)
11 December 2008Return made up to 21/10/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 21/10/07; no change of members (7 pages)
7 January 2008Return made up to 21/10/07; no change of members (7 pages)
17 December 2007Registered office changed on 17/12/07 from: 35 topsfield parade tottenham lane crouch end london N8 8PT (1 page)
17 December 2007Registered office changed on 17/12/07 from: 35 topsfield parade tottenham lane crouch end london N8 8PT (1 page)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Return made up to 21/10/06; full list of members (7 pages)
16 November 2006Return made up to 21/10/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
9 November 2005Return made up to 21/10/05; full list of members (7 pages)
9 November 2005Return made up to 21/10/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 November 2004Return made up to 21/10/04; full list of members (7 pages)
8 November 2004Return made up to 21/10/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Return made up to 21/10/03; full list of members (7 pages)
2 December 2003Return made up to 21/10/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 October 2002Return made up to 21/10/02; full list of members (7 pages)
29 October 2002Return made up to 21/10/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 October 2001Return made up to 20/10/01; full list of members (7 pages)
29 October 2001Return made up to 20/10/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Return made up to 20/10/00; full list of members (7 pages)
22 November 2000Return made up to 20/10/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
15 October 1999Return made up to 20/10/99; full list of members (7 pages)
15 October 1999Return made up to 20/10/99; full list of members (7 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 December 1998Return made up to 20/10/98; no change of members (4 pages)
2 December 1998Return made up to 20/10/98; no change of members (4 pages)
25 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
25 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
1 December 1997Return made up to 20/10/97; no change of members (4 pages)
1 December 1997Return made up to 20/10/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
16 December 1996Return made up to 20/10/96; full list of members (6 pages)
16 December 1996Return made up to 20/10/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
11 February 1993Company name changed sharmroy insurance brokers limit ed\certificate issued on 12/02/93 (2 pages)
11 February 1993Company name changed sharmroy insurance brokers limit ed\certificate issued on 12/02/93 (2 pages)
9 October 1990New director appointed (2 pages)
9 October 1990New director appointed (2 pages)
20 February 1990Accounts for a small company made up to 30 June 1988 (4 pages)
20 February 1990Accounts for a small company made up to 30 June 1988 (4 pages)
24 February 1988Particulars of contract relating to shares (3 pages)
24 February 1988Particulars of contract relating to shares (3 pages)
7 January 1988Return made up to 15/12/87; full list of members (4 pages)
7 January 1988Return made up to 15/12/87; full list of members (4 pages)
7 January 1988Accounts for a small company made up to 30 June 1987 (8 pages)
7 January 1988Accounts for a small company made up to 30 June 1987 (8 pages)
27 March 1987Accounts for a small company made up to 30 June 1985 (8 pages)
27 March 1987Accounts for a small company made up to 30 June 1985 (8 pages)
25 March 1987Return made up to 18/10/86; full list of members (4 pages)
25 March 1987Return made up to 18/10/86; full list of members (4 pages)
7 May 1974Incorporation (12 pages)
7 May 1974Incorporation (12 pages)