HAMMERSMATCH PROPERTIES LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 0JH
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

Director
PAYNE, Graham David
Appointed Date: 15 February 2015
55 years old

Director
PAYNE, Paul Andrew
Appointed Date: 15 February 2015
53 years old

Resigned Directors

Secretary
ALLPORT, Carole Anne
Resigned: 20 October 2015
Appointed Date: 16 August 2004

Secretary
BAXTER, Derek Michael
Resigned: 23 February 2005
Appointed Date: 23 November 1994

Secretary
BAXTER NOMINEES LIMITED
Resigned: 23 November 1994

Director
PAYNE, David
Resigned: 29 January 2015
80 years old

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

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
06 Oct 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.

29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 87 more events
14 Aug 1987
Full accounts made up to 28 February 1986

14 Aug 1987
Return made up to 29/12/86; full list of members

25 Jun 1987
Registered office changed on 25/06/87 from: cedars house farnborough common orpington kent BR6 7TP

21 Nov 1981
New secretary appointed
12 Jun 1981
Incorporation

HAMMERSMATCH PROPERTIES LIMITED Charges

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…