About

Registered Number: 06562807
Date of Incorporation: 11/04/2008 (16 years ago)
Company Status: Active
Registered Address: The Blacksmiths Arms 2-4 Church Lane (North Street), Barrow Upon Soar, Loughborough, Leicestershire, LE12 8PP

 

Based in Loughborough, Hammond Homes Ltd was founded on 11 April 2008, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 3 directors listed as Hammond, Louise, Hammond, Peter, Luciene James Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Peter 11 April 2008 01 December 2009 1
LUCIENE JAMES LIMITED 11 April 2008 11 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Louise 11 April 2008 01 December 2009 1

Filing History

Document Type Date
PSC04 - N/A 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 06 January 2019
PSC07 - N/A 05 January 2019
AA - Annual Accounts 31 July 2018
PSC01 - N/A 07 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 25 January 2017
AA01 - Change of accounting reference date 13 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 15 December 2014
MR01 - N/A 24 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 05 December 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AR01 - Annual Return 19 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2012
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 20 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 20 December 2011
CERTNM - Change of name certificate 22 July 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 19 December 2010
AA - Annual Accounts 18 December 2009
AP01 - Appointment of director 08 December 2009
AR01 - Annual Return 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2014 Outstanding

N/A

Legal charge 03 April 2013 Outstanding

N/A

Legal charge 21 December 2012 Outstanding

N/A

Debenture 07 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.