Hamstead Hall Limited

DataGardener
hamstead hall limited
live
Micro

Hamstead Hall Limited

07199802Private Limited With Share Capital

C/O Citco Reif Services Uk Limit, 7 Albemarle Street, London, W1S4HQ
Incorporated

23/03/2010

Company Age

16 years

Directors

4

Employees

SIC Code

55900

Risk

low risk

Company Overview

Registration, classification & business activity

Hamstead Hall Limited (07199802) is a private limited with share capital incorporated on 23/03/2010 (16 years old) and registered in london, W1S4HQ. The company operates under SIC code 55900 and is classified as Micro.

Hamstead hall limited is a hospitality company based out of hamstead hall 142 friary road, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 23/03/2010
W1S4HQ

Financial Overview

Total Assets

£1.53M

Liabilities

£589.2K

Net Assets

£945.6K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

66
Resolution
Category:Resolution
Date:18-04-2026
Memorandum Articles
Category:Incorporation
Date:18-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2023
Memorandum Articles
Category:Incorporation
Date:20-11-2023
Resolution
Category:Resolution
Date:20-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2010
Change Of Name Notice
Category:Change Of Name
Date:22-06-2010
Legacy
Category:Mortgage
Date:12-05-2010
Legacy
Category:Mortgage
Date:12-05-2010
Incorporation Company
Category:Incorporation
Date:23-03-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date31/07/2025
Latest Accounts31/03/2025

Trading Addresses

Evenbrook Brecon House, Browns Green, Birmingham, West Midlands, B201FE
C/O Citco Reif Services Uk Limit, 7 Albemarle Street, London, W1S 4Hq, W1S4HQRegistered

Contact

01215547213
www.ham-cam.com
C/O Citco Reif Services Uk Limit, 7 Albemarle Street, London, W1S4HQ