Hamble Properties Limited SOUTHAMPTON


Hamble Properties started in year 1999 as Private Limited Company with registration number 03771774. The Hamble Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Southampton at Snows House Second Avenue. Postal code: SO15 0BT.

The firm has 3 directors, namely Neil M., Shawn G. and Stephen S.. Of them, Neil M., Shawn G., Stephen S. have been with the company the longest, being appointed on 5 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marie-Claire D. who worked with the the firm until 5 November 2021.

Hamble Properties Limited Address / Contact

Office Address Snows House Second Avenue
Office Address2 Millbrook
Town Southampton
Post code SO15 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771774
Date of Incorporation Mon, 17th May 1999
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th December
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Neil M.

Position: Director

Appointed: 05 November 2021

Shawn G.

Position: Director

Appointed: 05 November 2021

Stephen S.

Position: Director

Appointed: 05 November 2021

Kevin D.

Position: Director

Appointed: 31 August 2000

Resigned: 05 November 2021

Micheline D.

Position: Director

Appointed: 31 August 2000

Resigned: 05 November 2021

Marie-Claire D.

Position: Director

Appointed: 31 August 2000

Resigned: 05 November 2021

Alan D.

Position: Director

Appointed: 31 August 2000

Resigned: 05 November 2021

Kevin R.

Position: Director

Appointed: 17 May 1999

Resigned: 23 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1999

Resigned: 17 May 1999

Marie-Claire D.

Position: Secretary

Appointed: 17 May 1999

Resigned: 05 November 2021

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is Snows Business Holdings Limited from Southampton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Micheline D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Snows Business Holdings Limited

Snows House Second Avenue, Millbrook, Southampton, SO15 0BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01535815
Notified on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Micheline D.

Notified on 23 March 2021
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan D.

Notified on 23 March 2021
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Marie-Claire D.

Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand129 456166 17979 524103 875138 210
Current Assets137 332174 05587 400111 751146 086
Debtors7 8767 8767 8767 8767 876
Property Plant Equipment953 859900 184900 184900 184900 184
Other
Accrued Liabilities Deferred Income4 4762 8133 3613 6763 311
Accumulated Depreciation Impairment Property Plant Equipment606 026659 701659 701659 701 
Average Number Employees During Period  444
Corporation Tax Payable3 0008 000 5 5017 723
Creditors12 64416 0888 71813 71615 557
Dividends Paid Classified As Financing Activities-90 032    
Fixed Assets1 564 3591 522 6841 522 6841 522 6841 591 684
Gross Profit Loss664 590519 706519 280691 557408 872
Increase From Depreciation Charge For Year Property Plant Equipment 53 675   
Intangible Assets   -519 280-691 557
Investment Property603 000615 000615 000615 000684 000
Investments Fixed Assets7 5007 5007 5007 5007 500
Investments In Subsidiaries7 5007 5007 5007 5007 500
Net Assets Liabilities Subsidiaries    3 553 532
Net Cash Flows From Used In Operating Activities-359 969-978 856781 996-1 273 438 
Net Current Assets Liabilities124 688157 96778 68298 035130 529
Operating Profit Loss349 578207 607187 551342 925281 214
Other Creditors3 1273 1833 3362 9212 912
Pension Other Post-employment Benefit Costs Other Pension Costs  110 000  
Percentage Class Share Held In Subsidiary 90909090
Profit Loss278 773166 058-79 28519 353101 494
Profit Loss On Ordinary Activities After Tax278 773166 058   
Profit Loss On Ordinary Activities Before Tax362 620219 620187 594343 050350 288
Profit Loss Subsidiaries   250 580190 011
Property Plant Equipment Gross Cost1 559 8851 559 8851 559 8851 559 885 
Social Security Costs8 2495 4365 5855 8875 204
Staff Costs Employee Benefits Expense83 63861 074172 90264 78654 096
Tax Tax Credit On Profit Or Loss On Ordinary Activities83 84753 562   
Total Assets Less Current Liabilities1 689 0471 680 6511 601 3661 620 7191 722 213
Wages Salaries75 38955 63857 31758 89948 892

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 17th, November 2023
Free Download (13 pages)

Company search