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