Company NameHammond Properties Management Ltd
DirectorJoseph William Hammond
Company StatusActive
Company Number10164980
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Joseph William Hammond
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
Kent
DA15 9ER

Location

Registered Address41 The Oval
Sidcup
Kent
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

28 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 September 2019Registered office address changed from 41 the Oval Sidcup DA15 9ER England to 41 the Oval Sidcup Kent DA15 9ER on 3 September 2019 (1 page)
23 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (3 pages)
27 March 2019Register inspection address has been changed from 1 Bromley Lane Chislehurst BR7 6LH England to 41 the Oval Sidcup DA15 9ER (1 page)
4 October 2018Registered office address changed from 1 Bromley Lane Chislehurst BR7 6LH United Kingdom to 41 the Oval Sidcup DA15 9ER on 4 October 2018 (1 page)
4 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 January 2018Register inspection address has been changed to 1 Bromley Lane Chislehurst BR7 6LH (1 page)
26 January 2018Director's details changed for Mr Joseph William Hammond on 25 January 2018 (2 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 December 2016Registered office address changed from 36 York Road Sidcup Kent DA15 7LH England to 1 Bromley Lane Chislehurst BR7 6LH on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 36 York Road Sidcup Kent DA15 7LH England to 1 Bromley Lane Chislehurst BR7 6LH on 15 December 2016 (1 page)
20 November 2016Director's details changed for Mr Joseph William Hammond on 20 November 2016 (2 pages)
20 November 2016Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to 36 York Road Sidcup Kent DA15 7LH on 20 November 2016 (1 page)
20 November 2016Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to 36 York Road Sidcup Kent DA15 7LH on 20 November 2016 (1 page)
20 November 2016Director's details changed for Mr Joseph William Hammond on 20 November 2016 (2 pages)
15 July 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
15 July 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)