HAMLET PROPERTIES (UK) LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1SE

Company number 03982615
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 13 VANSITTART ESTATE, WINDSOR, BERKSHIRE, SL4 1SE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMLET PROPERTIES (UK) LIMITED are www.hamletpropertiesuk.co.uk, and www.hamlet-properties-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and six months. Hamlet Properties Uk Limited is a Private Limited Company. The company registration number is 03982615. Hamlet Properties Uk Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Hamlet Properties Uk Limited is 13 Vansittart Estate Windsor Berkshire Sl4 1se. The company`s financial liabilities are £253.47k. It is £-22.26k against last year. The cash in hand is £34.52k. It is £11.58k against last year. And the total assets are £337.31k, which is £11.58k against last year. HAMLET, Anne Elizabeth Mary is a Secretary of the company. HAMLET, Evan Charles is a Director of the company. Secretary WIGMORE, Peter John has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


hamlet properties (uk) Key Finiance

LIABILITIES £253.47k
-9%
CASH £34.52k
+50%
TOTAL ASSETS £337.31k
+3%
All Financial Figures

Current Directors

Secretary
HAMLET, Anne Elizabeth Mary
Appointed Date: 01 December 2000

Director
HAMLET, Evan Charles
Appointed Date: 28 April 2000
60 years old

Resigned Directors

Secretary
WIGMORE, Peter John
Resigned: 30 November 2000
Appointed Date: 28 April 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000

HAMLET PROPERTIES (UK) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
11 Aug 2000
New secretary appointed
06 Jun 2000
Secretary resigned
06 Jun 2000
Director resigned
11 May 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
28 Apr 2000
Incorporation

HAMLET PROPERTIES (UK) LIMITED Charges

1 December 2005
Legal charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H forming part of the property k/a formosa court cookham…
11 November 2005
Debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…