About

Registered Number: 02406057
Date of Incorporation: 19/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 31 St Georges Square, St Georges Centre, Gravesend, Kent, DA11 0TB,

 

Hamerton Properties Ltd was registered on 19 July 1989 and has its registered office in Gravesend in Kent, it's status is listed as "Active". Hamerton Properties Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Robert Douglas 15 December 2011 - 1
HARRIS, Anthony John N/A 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Angela 15 December 2011 - 1
HARRIS, Pascale Dominique N/A 15 December 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CH03 - Change of particulars for secretary 17 March 2020
CH01 - Change of particulars for director 16 March 2020
PSC04 - N/A 16 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 03 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 August 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 02 February 2012
AP03 - Appointment of secretary 31 January 2012
AD01 - Change of registered office address 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 11 April 2005
363a - Annual Return 15 November 2004
AA - Annual Accounts 12 January 2004
363a - Annual Return 29 July 2003
AA - Annual Accounts 19 December 2002
363a - Annual Return 05 August 2002
AA - Annual Accounts 28 January 2002
363a - Annual Return 25 July 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 14 July 2000
AA - Annual Accounts 09 December 1999
363a - Annual Return 13 September 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 26 July 1998
AA - Annual Accounts 20 February 1998
363a - Annual Return 04 August 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 02 September 1996
287 - Change in situation or address of Registered Office 03 April 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 30 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 04 February 1993
287 - Change in situation or address of Registered Office 22 January 1993
363x - Annual Return 13 January 1993
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 25 September 1991
363x - Annual Return 12 August 1991
363 - Annual Return 22 October 1990
287 - Change in situation or address of Registered Office 22 October 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1989
RESOLUTIONS - N/A 10 October 1989
288 - N/A 10 October 1989
287 - Change in situation or address of Registered Office 15 September 1989
NEWINC - New incorporation documents 19 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.