Hammill Properties Limited

DataGardener
live
Micro

Hammill Properties Limited

07594629Private Limited With Share Capital

Highland Court Farm Bridge, Canterbury, CT45HW
Incorporated

06/04/2011

Company Age

15 years

Directors

4

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Hammill Properties Limited (07594629) is a private limited with share capital incorporated on 06/04/2011 (15 years old) and registered in canterbury, CT45HW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 06/04/2011
CT45HW

Financial Overview

Total Assets

£1.30M

Liabilities

£727.7K

Net Assets

£571.2K

Cash

£1.8K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:16-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:01-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Legacy
Category:Mortgage
Date:02-07-2011
Incorporation Company
Category:Incorporation
Date:06-04-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date31/01/2026
Latest Accounts30/04/2025

Trading Addresses

Highland Court Farm, Bridge, Canterbury, CT45HWRegistered

Contact

01227831212
quinn-estates.com
Highland Court Farm Bridge, Canterbury, CT45HW