Hamble Court Estates Limited SOUTHAMPTON


Hamble Court Estates started in year 1987 as Private Limited Company with registration number 02129208. The Hamble Court Estates company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Southampton at Unit 1, Hamble Court Business Park Hamble Lane. Postal code: SO31 4QJ.

At the moment there are 2 directors in the the firm, namely Bleu P. and Christopher P.. In addition one secretary - Elizabeth W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamble Court Estates Limited Address / Contact

Office Address Unit 1, Hamble Court Business Park Hamble Lane
Office Address2 Hamble
Town Southampton
Post code SO31 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02129208
Date of Incorporation Fri, 8th May 1987
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bleu P.

Position: Director

Appointed: 29 October 2019

Elizabeth W.

Position: Secretary

Appointed: 01 October 2019

Christopher P.

Position: Director

Appointed: 29 December 2009

Jacqueline P.

Position: Secretary

Appointed: 23 May 2007

Resigned: 01 October 2019

Westwood Secretaries Limited

Position: Secretary

Appointed: 17 November 2003

Resigned: 18 January 2007

Sadie W.

Position: Director

Appointed: 18 June 2001

Resigned: 29 December 2009

Pamela P.

Position: Director

Appointed: 26 November 1998

Resigned: 17 November 2003

Pamela P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 17 November 2003

Johannes P.

Position: Director

Appointed: 31 December 1990

Resigned: 17 November 2003

Christopher P.

Position: Director

Appointed: 31 December 1990

Resigned: 04 October 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Christopher P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth567 442655 806702 696       
Balance Sheet
Current Assets66 999175 02018 10533 83498 113107 392131 862209 493280 769352 786
Net Assets Liabilities  702 695794 387909 212958 1741 030 9681 148 3631 240 1691 362 755
Cash Bank In Hand36 684 11 395       
Debtors30 315175 0206 710       
Net Assets Liabilities Including Pension Asset Liability567 442655 806702 696       
Tangible Fixed Assets1 092 4571 091 7161 097 024       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve557 442645 806692 696       
Shareholder Funds567 442655 806702 696       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 857-3 845-4 082     
Average Number Employees During Period    112222
Creditors  286 096238 260183 718128 95372 89844 750141 92488 432
Fixed Assets1 092 4571 091 7161 097 0241 096 4881 096 0331 094 9201 095 4791 094 8561 101 3241 098 401
Net Current Assets Liabilities-135 489-97 465-107 798-59 6421 418-7 7938 38798 257138 845264 354
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 146   
Provisions For Liabilities Balance Sheet Subtotal  434354439     
Total Assets Less Current Liabilities956 968994 251989 2261 036 8461 097 4511 087 1271 103 8661 193 1131 240 1691 362 755
Amount Specific Advance Or Credit Directors  794-38234 456     
Amount Specific Advance Or Credit Made In Period Directors  7945 31434 838     
Amount Specific Advance Or Credit Repaid In Period Directors  -11 796-6 490      
Creditors Due After One Year388 882337 887286 096       
Creditors Due Within One Year202 488272 485125 903       
Instalment Debts Due After5 Years183 162132 16780 376       
Number Shares Allotted10 00010 00010 000       
Par Value Share 11       
Provisions For Liabilities Charges644558434       
Value Shares Allotted10 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements