About

Registered Number: 00879791
Date of Incorporation: 20/05/1966 (57 years and 11 months ago)
Company Status: Active
Registered Address: Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea, Essex, SS1 1BD

 

Based in Southend-On-Sea in Essex, Hamlet Estate Agents Ltd was founded on 20 May 1966, it's status is listed as "Active". The current directors of this company are listed as Pearson, Eleanor Jane, Pearson, Felicity Ann, Pearson, Nicholas William, Mann, Betty, Pearson, Ronald William, Pearson, Veronica Jane, Dr. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Eleanor Jane 02 August 2011 - 1
PEARSON, Felicity Ann 31 March 2011 - 1
PEARSON, Nicholas William 02 August 2011 - 1
PEARSON, Ronald William N/A 21 July 2004 1
PEARSON, Veronica Jane, Dr. 25 March 2003 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MANN, Betty N/A 13 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 10 December 2018
MR04 - N/A 28 September 2018
MR04 - N/A 28 September 2018
MR04 - N/A 27 September 2018
MR04 - N/A 27 September 2018
MR01 - N/A 17 September 2018
MR01 - N/A 17 September 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 11 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 22 May 2014
AAMD - Amended Accounts 23 January 2014
AAMD - Amended Accounts 23 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 17 April 2012
SH08 - Notice of name or other designation of class of shares 17 April 2012
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 02 August 2011
SH06 - Notice of cancellation of shares 16 May 2011
SH03 - Return of purchase of own shares 16 May 2011
RESOLUTIONS - N/A 09 May 2011
RESOLUTIONS - N/A 09 May 2011
CH01 - Change of particulars for director 19 April 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
TM02 - Termination of appointment of secretary 19 August 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
395 - Particulars of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 05 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 08 December 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 13 August 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 August 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 23 July 1998
RESOLUTIONS - N/A 23 April 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 18 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 April 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 13 August 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 05 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
AUD - Auditor's letter of resignation 17 October 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 15 December 1992
363s - Annual Return 23 December 1991
AA - Annual Accounts 25 October 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 05 March 1991
RESOLUTIONS - N/A 07 February 1991
363 - Annual Return 05 July 1990
AA - Annual Accounts 27 June 1990
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
288 - N/A 27 October 1988
395 - Particulars of a mortgage or charge 12 October 1988
395 - Particulars of a mortgage or charge 01 April 1988
395 - Particulars of a mortgage or charge 07 March 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
288 - N/A 13 November 1987
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

A registered charge 14 September 2018 Outstanding

N/A

Legal charge 27 August 2009 Fully Satisfied

N/A

Legal charge 27 August 2009 Fully Satisfied

N/A

Legal charge 27 August 2009 Fully Satisfied

N/A

Legal charge 27 August 2009 Fully Satisfied

N/A

Legal charge 30 September 1988 Fully Satisfied

N/A

Legal charge 25 March 1988 Fully Satisfied

N/A

Legal charge 19 February 1988 Fully Satisfied

N/A

Legal charge 14 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.