Company number 01567624
Status Active
Incorporation Date 12 June 1981
Company Type Private Limited Company
Address PADDOCK HILL HOUSE SACOMBE GREEN, SACOMBE, WARE, HERTFORDSHIRE, SG12 0JH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 015676240013, created on 5 October 2016
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
. The most likely internet sites of HAMMERSMATCH PROPERTIES LIMITED are www.hammersmatchproperties.co.uk, and www.hammersmatch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Hertford North Rail Station is 4.6 miles; to Bayford Rail Station is 7.4 miles; to Broxbourne Rail Station is 8 miles; to Baldock Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hammersmatch Properties Limited is a Private Limited Company.
The company registration number is 01567624. Hammersmatch Properties Limited has been working since 12 June 1981.
The present status of the company is Active. The registered address of Hammersmatch Properties Limited is Paddock Hill House Sacombe Green Sacombe Ware Hertfordshire Sg12 0jh. . PAYNE, Graham David is a Director of the company. PAYNE, Paul Andrew is a Director of the company. Secretary ALLPORT, Carole Anne has been resigned. Secretary BAXTER, Derek Michael has been resigned. Secretary BAXTER NOMINEES LIMITED has been resigned. Director PAYNE, David has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
BAXTER NOMINEES LIMITED
Resigned: 23 November 1994
Persons With Significant Control
Mr Graham David Payne
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
Hammersmatch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HAMMERSMATCH PROPERTIES LIMITED Events
5 October 2016
Charge code 0156 7624 0013
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: A legal mortgage over the land and buildings on the east…
31 August 2012
Legal charge
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that f/h land k/a land at moat farm wheathampstead…
31 August 2012
Mortgage debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
10 November 2005
Legal mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at land at the moat factory high street…
6 September 2004
Legal mortgage
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank 9UK) Limited
Description: The property at atlas house, 61 bridge road east, welwyn…
22 November 2002
Legal mortgage
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 76, 78 & 80 bridge road maidenhead berkshire (berkshire)…
11 April 2002
Legal mortgage
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Property at york house, 5 place farm, wheathampstead…
29 November 2000
Debenture
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at bessemer road welwyn garden city hertfordshire…
26 September 1997
Debenture
Delivered: 30 September 1997
Status: Satisfied
on 26 July 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 May 1992
Mortgage debenture
Delivered: 3 June 1992
Status: Satisfied
on 9 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 March 1988
Legal charge
Delivered: 30 March 1988
Status: Satisfied
on 9 October 1998
Persons entitled: Barclays Bank PLC
Description: York house, place farm wheathampstead, hertfordshire title…
23 May 1985
Legal mortgage
Delivered: 10 June 1985
Status: Satisfied
on 9 October 1998
Persons entitled: National Westminster Bank PLC
Description: Unit 6 flowers industrial estate, latimer road, luton…