Company NameHamon Developments Limited
DirectorsNicholas David Woolcott and Hugh Adam Simon
Company StatusActive
Company Number09096770
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nicholas David Woolcott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchmere Row Pond Road
London
SE3 0SS
Director NameHugh Adam Simon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleFund Manager
Country of ResidenceHong Kong
Correspondence Address18 Middle Gap Road
The Peak
Hong Kong
Director NameMr Robin James Oram
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAynsome Mill Farm The Mill House
Cartmel
Cumbria
LA11 6HH

Location

Registered AddressLandmark 4th Floor
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hamon Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
26 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
1 April 2020Cessation of Hamon Properties Limited as a person with significant control on 27 March 2020 (1 page)
1 April 2020Notification of Hugh Adam Simon as a person with significant control on 27 March 2020 (2 pages)
15 August 2019Change of details for Hamon Properties Limited as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 May 2019Registered office address changed from 6th Floor, Pellipar House, 9 Cloak Lane London EC4R 2RU to Landmark 4th Floor 78 Cannon Street London EC4N 6HL on 31 May 2019 (1 page)
17 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 April 2016Termination of appointment of Robin James Oram as a director on 17 April 2016 (1 page)
27 April 2016Termination of appointment of Robin James Oram as a director on 17 April 2016 (1 page)
11 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1,000
(28 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1,000
(28 pages)