Company NameHamlet Properties Limited
Company StatusDissolved
Company Number02826529
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 9 months ago)
Dissolution Date16 April 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Jubert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameMr Paul Jubert
NationalityBritish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameHilary Gail Jubert
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(10 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 16 April 2018)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Peter Rowley Jubert
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressClouds Hill Farm Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01628 778827
Telephone regionMaidenhead

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

700 at £1Nicola Jubert
7.00%
Ordinary
700 at £1Tessa Shiells
7.00%
Ordinary
2.2k at £1Paul Jubert
22.00%
Ordinary
2.1k at £1Mpj Properties LTD
21.00%
Ordinary
1.1k at £1Thomas James Jubert
11.00%
Ordinary
1.1k at £1Zoe Jubert
11.00%
Ordinary
1.1k at £1P.r. Jubert 1989 Sj A&m Settlement
10.50%
Ordinary
1.1k at £1P.r. Jubert 1989 T A&m Settlement
10.50%
Ordinary

Financials

Year2014
Net Worth£308,934
Cash£9,285
Current Liabilities£29,183

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 14 August 2017 (1 page)
8 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-12
(1 page)
8 August 2017Declaration of solvency (4 pages)
5 July 2017Notification of Paul Jubert as a person with significant control on 1 March 2017 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(5 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Director's details changed for Hilary Gail Jubert on 9 February 2015 (2 pages)
22 June 2015Director's details changed for Mr Paul Jubert on 9 February 2015 (2 pages)
22 June 2015Secretary's details changed for Mr Paul Jubert on 9 February 2015 (1 page)
22 June 2015Secretary's details changed for Mr Paul Jubert on 9 February 2015 (1 page)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
22 June 2015Director's details changed for Hilary Gail Jubert on 9 February 2015 (2 pages)
22 June 2015Director's details changed for Mr Paul Jubert on 9 February 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(6 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Director's details changed for Hilary Gail Jubert on 14 June 2010 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 July 2009Return made up to 14/06/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 14/06/08; full list of members (8 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 14/06/07; change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2006Return made up to 14/06/06; full list of members (8 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 June 2005Return made up to 14/06/05; no change of members
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 14/06/04; no change of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
11 August 2003Return made up to 14/06/03; full list of members (10 pages)
8 July 2003Return made up to 03/06/02; full list of members (10 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 June 2002Return made up to 14/06/02; full list of members (10 pages)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 June 2001Return made up to 14/06/01; full list of members (8 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 June 2000Return made up to 14/06/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
8 July 1999Return made up to 14/06/99; no change of members (4 pages)
13 May 1999Full accounts made up to 30 June 1998 (11 pages)
24 July 1998Return made up to 14/06/98; no change of members (7 pages)
23 April 1998Full accounts made up to 30 June 1997 (13 pages)
15 July 1997Return made up to 14/06/97; full list of members (7 pages)
24 January 1997Full accounts made up to 30 June 1996 (12 pages)
23 July 1996Return made up to 14/06/96; no change of members (5 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
14 June 1993Incorporation (17 pages)