Company NameHamerton Properties Limited
DirectorRobert Douglas Fuller
Company StatusActive
Company Number02406057
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Douglas Fuller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(22 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB
Secretary NameAngela Fuller
NationalityBritish
StatusCurrent
Appointed15 December 2011(22 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB
Director NameMr Anthony John Harris
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration19 years, 5 months (resigned 15 December 2011)
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence Address10 Chemin Colladon
1209 Geneva
Foreign
Secretary NamePascale Dominique Harris
NationalityFrench
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration19 years, 5 months (resigned 15 December 2011)
RoleCompany Director
Correspondence Address10 Chemin Colladon
1209 Geneva
Switzerland

Location

Registered AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Ramzone LTD
99.90%
Ordinary
1 at £1Robert Douglas Fuller
0.10%
Ordinary

Financials

Year2014
Net Worth-£109,920
Cash£179
Current Liabilities£273,570

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 July 2023Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 10 July 2023 (1 page)
16 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
17 March 2020Secretary's details changed for Angela Fuller on 31 December 2017 (1 page)
16 March 2020Director's details changed for Mr Robert Douglas Fuller on 31 December 2017 (2 pages)
16 March 2020Change of details for Mr Robert Douglas Fuller as a person with significant control on 31 December 2017 (2 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
1 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 February 2012Appointment of Mr Robert Douglas Fuller as a director (3 pages)
6 February 2012Appointment of Mr Robert Douglas Fuller as a director (3 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
31 January 2012Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF on 31 January 2012 (2 pages)
31 January 2012Appointment of Angela Fuller as a secretary (3 pages)
31 January 2012Termination of appointment of Anthony Harris as a director (2 pages)
31 January 2012Termination of appointment of Anthony Harris as a director (2 pages)
31 January 2012Appointment of Angela Fuller as a secretary (3 pages)
31 January 2012Termination of appointment of Pascale Harris as a secretary (2 pages)
31 January 2012Termination of appointment of Pascale Harris as a secretary (2 pages)
31 January 2012Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF on 31 January 2012 (2 pages)
8 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 3 November 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Anthony John Harris on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Anthony John Harris on 19 July 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 September 2009Return made up to 19/07/09; full list of members (3 pages)
17 September 2009Return made up to 19/07/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 August 2006Return made up to 19/07/06; full list of members (2 pages)
4 August 2006Return made up to 19/07/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 August 2005Return made up to 19/07/05; full list of members (2 pages)
10 August 2005Return made up to 19/07/05; full list of members (2 pages)
11 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 November 2004Return made up to 19/07/04; full list of members (5 pages)
15 November 2004Return made up to 19/07/04; full list of members (5 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 July 2003Return made up to 19/07/03; full list of members (5 pages)
29 July 2003Return made up to 19/07/03; full list of members (5 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 August 2002Return made up to 19/07/02; full list of members (5 pages)
5 August 2002Return made up to 19/07/02; full list of members (5 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 July 2001Return made up to 19/07/01; full list of members (5 pages)
25 July 2001Return made up to 19/07/01; full list of members (5 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 July 2000Return made up to 19/07/00; full list of members (5 pages)
14 July 2000Return made up to 19/07/00; full list of members (5 pages)
9 December 1999Full accounts made up to 31 March 1999 (11 pages)
9 December 1999Full accounts made up to 31 March 1999 (11 pages)
13 September 1999Return made up to 19/07/99; full list of members (5 pages)
13 September 1999Return made up to 19/07/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Return made up to 19/07/98; full list of members (5 pages)
26 July 1998Return made up to 19/07/98; full list of members (5 pages)
20 February 1998Full accounts made up to 31 March 1997 (11 pages)
20 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 August 1997Return made up to 19/07/97; full list of members (6 pages)
4 August 1997Return made up to 19/07/97; full list of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 September 1996Return made up to 19/07/96; full list of members (6 pages)
2 September 1996Return made up to 19/07/96; full list of members (6 pages)
3 April 1996Registered office changed on 03/04/96 from: 43 upper wickham lane welling kent DA16 3AJ (1 page)
3 April 1996Registered office changed on 03/04/96 from: 43 upper wickham lane welling kent DA16 3AJ (1 page)
6 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Return made up to 19/07/95; no change of members (4 pages)
30 August 1995Return made up to 19/07/95; no change of members (4 pages)
19 July 1989Incorporation (15 pages)
19 July 1989Incorporation (15 pages)