Hamm Property Ltd CHELMSFORD


Founded in 2016, Hamm Property, classified under reg no. 10537430 is an active company. Currently registered at 1st Floor County House CM2 0RG, Chelmsford the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on Thursday 30th September 2021.

The company has 2 directors, namely Mark D., Helen S.. Of them, Mark D., Helen S. have been with the company the longest, being appointed on 22 December 2016. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Hamm Property Ltd Address / Contact

Office Address 1st Floor County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10537430
Date of Incorporation Thu, 22nd Dec 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (223 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Mark D.

Position: Director

Appointed: 22 December 2016

Helen S.

Position: Director

Appointed: 22 December 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Helen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen S.

Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

Notified on 22 December 2016
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-09-302020-09-302021-09-302022-09-302023-06-30
Balance Sheet
Cash Bank On Hand1001560 88714 7218 6343 197 
Current Assets 1561 04714 95210 5443 197 
Debtors  1602311 910  
Net Assets Liabilities10064 93589 908141 582120 797137 37576 892
Property Plant Equipment    2 1221 6981 358
Other
Accumulated Depreciation Impairment Property Plant Equipment    5319551 295
Average Number Employees During Period 22    
Bank Borrowings Overdrafts  189 971184 411176 818272 658266 322
Corporation Tax Payable     100100
Creditors 218 798189 971184 411176 818272 658266 322
Fixed Assets   450 000495 966495 542476 358
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  100 00050 000  -18 844
Increase From Depreciation Charge For Year Property Plant Equipment    531424340
Investment Property 300 000400 000450 000493 844493 844475 000
Investment Property Fair Value Model 300 000400 000450 000493 844493 844475 000
Net Current Assets Liabilities100-218 783-85 816-80 202-154 143-27 447-79 877
Other Creditors 218 798139 97679 267158 49023 30566 161
Property Plant Equipment Gross Cost    2 6532 653 
Provisions For Liabilities Balance Sheet Subtotal 16 28234 30543 80544 20858 06253 267
Total Additions Including From Business Combinations Property Plant Equipment    2 653  
Total Assets Less Current Liabilities10081 217314 184369 798341 823468 095396 481
Trade Creditors Trade Payables  476    
Trade Debtors Trade Receivables  1602311 910  
Number Shares Allotted100      
Par Value Share1      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thursday 21st December 2023
filed on: 2nd, January 2024
Free Download (5 pages)

Company search