Hamahart Developments Limited

DataGardener
live
Micro

Hamahart Developments Limited

08363483Private Limited With Share Capital

3 Bear Hill, Alvechurch, Birmingham, B487JX
Incorporated

16/01/2013

Company Age

13 years

Directors

1

Employees

1

SIC Code

98000

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hamahart Developments Limited (08363483) is a private limited with share capital incorporated on 16/01/2013 (13 years old) and registered in birmingham, B487JX. The company operates under SIC code 98000 - residents property management.

Private Limited With Share Capital
SIC: 98000
Micro
Incorporated 16/01/2013
B487JX
1 employees

Financial Overview

Total Assets

£0

Liabilities

£461.3K

Net Assets

£-461.3K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-11-2013
Incorporation Company
Category:Incorporation
Date:16-01-2013

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date10/10/2025
Latest Accounts31/07/2025

Trading Addresses

Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE742SA
3B Bear Hill, Alvechurch, Birmingham, B487JXRegistered

Contact

01952701019
3 Bear Hill, Alvechurch, Birmingham, B487JX