About

Registered Number: 05794445
Date of Incorporation: 25/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Old Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH,

 

Based in Sevenoaks in Kent, Hambridge Homes Ltd was registered on 25 April 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Hambridge Homes Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OVERTON, James Oliver 31 January 2007 - 1
FARRELL, Michael John 25 April 2006 02 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 June 2020
MR01 - N/A 05 September 2019
MR01 - N/A 19 July 2019
MR01 - N/A 19 July 2019
CS01 - N/A 24 May 2019
PSC05 - N/A 24 May 2019
AA - Annual Accounts 31 March 2019
MR01 - N/A 12 March 2019
MR01 - N/A 02 August 2018
CS01 - N/A 26 June 2018
PSC05 - N/A 26 June 2018
MR04 - N/A 26 April 2018
MR01 - N/A 17 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 04 April 2018
AA - Annual Accounts 31 March 2018
MR04 - N/A 16 March 2018
AD01 - Change of registered office address 20 December 2017
CH01 - Change of particulars for director 19 December 2017
CH03 - Change of particulars for secretary 19 December 2017
PSC05 - N/A 14 November 2017
MR01 - N/A 07 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 21 December 2016
AD01 - Change of registered office address 14 September 2016
MR01 - N/A 13 September 2016
AD01 - Change of registered office address 12 September 2016
AD01 - Change of registered office address 20 July 2016
AD01 - Change of registered office address 19 July 2016
AD01 - Change of registered office address 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 09 June 2016
MR04 - N/A 19 April 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 18 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 05 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 27 March 2014
MR01 - N/A 08 March 2014
AR01 - Annual Return 05 June 2013
AUD - Auditor's letter of resignation 11 April 2013
AA - Annual Accounts 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 18 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AUD - Auditor's letter of resignation 28 September 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 29 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
395 - Particulars of a mortgage or charge 16 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 06 May 2009
MISC - Miscellaneous document 01 May 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
225 - Change of Accounting Reference Date 04 December 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

A registered charge 18 July 2019 Outstanding

N/A

A registered charge 18 July 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 16 April 2018 Outstanding

N/A

A registered charge 03 April 2018 Outstanding

N/A

A registered charge 03 April 2018 Outstanding

N/A

A registered charge 02 August 2017 Outstanding

N/A

A registered charge 09 September 2016 Fully Satisfied

N/A

A registered charge 16 June 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Outstanding

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

Legal charge 31 May 2012 Outstanding

N/A

Legal charge 30 March 2011 Fully Satisfied

N/A

Legal charge 26 March 2010 Fully Satisfied

N/A

Legal charge 26 March 2010 Fully Satisfied

N/A

Legal charge 26 March 2010 Fully Satisfied

N/A

Legal mortgage 09 July 2009 Fully Satisfied

N/A

Debenture 08 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.