-
HAMLET HOMES LIMITED - 1 The Mill, Stane Street, Maudlin, Chichester, West Sussex, United Kingdom
Company Information
- Company registration number
- 02986600
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 The Mill
- Stane Street, Maudlin
- Chichester
- West Sussex
- PO18 0FF
- United Kingdom 1 The Mill, Stane Street, Maudlin, Chichester, West Sussex, PO18 0FF, United Kingdom UK
Management
- Managing Directors
- LELEU, Donna Margaret Louise
- LELEU, Lionel Luke
- Company secretaries
- LELEU, Donna Margaret Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 1994-11-04
- Age Of Company 1994-11-04 29 years
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- Mrs Donna Margaret Louise Leleu
- Lionel Luke Leleu
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Last Return Made Up To:
- 2012-11-04
- Annual Return
- Due Date: 2024-11-04
- Last Date: 2023-10-21
-
HAMLET HOMES LIMITED Company Description
- HAMLET HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 02986600. Its current trading status is "live". It was registered 1994-11-04. It has declared SIC or NACE codes as "42990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-11-04.It can be contacted at 1 The Mill .
Get HAMLET HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hamlet Homes Limited - 1 The Mill, Stane Street, Maudlin, Chichester, West Sussex, United Kingdom
- 1994-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HAMLET HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-08) - AA
-
confirmation-statement-with-no-updates (2023-11-23) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-12) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-28) - AA
-
confirmation-statement-with-no-updates (2021-10-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-27) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-21) - CS01
-
gazette-filings-brought-up-to-date (2020-01-11) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-01-20) - AA
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-31) - GAZ1
-
confirmation-statement-with-no-updates (2019-10-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-15) - AD01
-
confirmation-statement-with-no-updates (2018-10-25) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-23) - CS01
-
change-to-a-person-with-significant-control (2017-09-28) - PSC04
-
accounts-with-accounts-type-small (2017-05-05) - AA
keyboard_arrow_right 2016
-
mortgage-charge-whole-cease-with-charge-number (2016-08-23) - MR05
-
mortgage-charge-whole-cease-with-charge-number (2016-09-20) - MR05
-
mortgage-satisfy-charge-full (2016-09-21) - MR04
-
mortgage-satisfy-charge-full (2016-10-11) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
-
confirmation-statement-with-updates (2016-11-10) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
-
change-person-secretary-company-with-change-date (2015-12-17) - CH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-27) - AA
-
change-person-director-company-with-change-date (2014-09-11) - CH01
-
mortgage-create-with-deed-with-charge-number (2014-01-10) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-16) - AA
-
change-registered-office-address-company-with-date-old-address (2012-11-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-21) - AR01
keyboard_arrow_right 2010
-
legacy (2010-09-09) - MG01
-
legacy (2010-08-10) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-07-12) - AA
-
legacy (2010-01-19) - MG01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-02) - AR01
-
accounts-with-accounts-type-small (2009-12-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 363a
-
accounts-with-accounts-type-small (2008-12-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-14) - 363a
-
accounts-with-accounts-type-small (2007-05-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-28) - 287
-
accounts-with-accounts-type-small (2006-08-18) - AA
-
legacy (2006-11-23) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-20) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-12-13) - AA
-
legacy (2005-09-23) - 395
-
legacy (2005-12-20) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-12) - 363s
-
accounts-with-accounts-type-small (2004-09-23) - AA
-
legacy (2004-11-13) - 395
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-12-03) - AA
-
legacy (2003-11-13) - 363s
-
legacy (2003-06-04) - 395
keyboard_arrow_right 2002
-
legacy (2002-01-25) - 395
-
legacy (2002-02-02) - 395
-
legacy (2002-09-08) - 288c
-
legacy (2002-10-11) - 403a
-
legacy (2002-09-18) - 395
-
legacy (2002-10-11) - 395
-
legacy (2002-11-13) - 363s
-
accounts-with-accounts-type-small (2002-11-29) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-14) - 363s
-
accounts-with-accounts-type-small (2001-10-18) - AA
-
legacy (2001-03-13) - 395
-
auditors-resignation-company (2001-01-12) - AUD
keyboard_arrow_right 2000
-
legacy (2000-05-17) - 395
-
legacy (2000-05-25) - 403a
-
accounts-with-accounts-type-full (2000-07-24) - AA
-
legacy (2000-08-02) - 287
-
legacy (2000-11-17) - 363s
keyboard_arrow_right 1999
-
legacy (1999-11-16) - 363s
-
accounts-with-accounts-type-full (1999-06-28) - AA
-
legacy (1999-01-12) - 363s
keyboard_arrow_right 1998
-
legacy (1998-10-21) - 395
-
legacy (1998-10-07) - 395
-
accounts-with-accounts-type-full (1998-09-15) - AA
keyboard_arrow_right 1997
-
legacy (1997-06-04) - 395
-
accounts-amended-with-accounts-type-full (1997-08-28) - AAMD
-
accounts-with-accounts-type-full (1997-08-20) - AA
-
legacy (1997-11-10) - 363s
-
legacy (1997-10-29) - 395
keyboard_arrow_right 1996
-
legacy (1996-12-19) - 363s
-
accounts-with-accounts-type-full (1996-12-04) - AA
-
legacy (1996-09-09) - 395
-
legacy (1996-06-12) - 287
-
legacy (1996-01-19) - 395
keyboard_arrow_right 1995
-
legacy (1995-11-20) - 363s
-
legacy (1995-06-15) - 224
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-12-08) - 288
-
legacy (1994-11-28) - 287
-
incorporation-company (1994-11-04) - NEWINC