Hammonds Properties Limited RUISLIP


Hammonds Properties started in year 1978 as Private Limited Company with registration number 01369232. The Hammonds Properties company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Ruislip at Jubilee House. Postal code: HA4 7LF.

Currently there are 2 directors in the the company, namely Alim J. and Amirali J.. In addition one secretary - Alim J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hammonds Properties Limited Address / Contact

Office Address Jubilee House
Office Address2 7-9 The Oaks
Town Ruislip
Post code HA4 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01369232
Date of Incorporation Thu, 18th May 1978
Industry Hotels and similar accommodation
End of financial Year 31st August
Company age 46 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Alim J.

Position: Director

Appointed: 29 March 2009

Alim J.

Position: Secretary

Appointed: 10 November 2005

Amirali J.

Position: Director

Appointed: 07 April 1997

Manzoor I.

Position: Director

Appointed: 19 August 1994

Resigned: 10 November 2005

Manzoor I.

Position: Secretary

Appointed: 19 August 1994

Resigned: 10 November 2005

Nizarali S.

Position: Director

Appointed: 31 October 1991

Resigned: 07 April 1997

Amina I.

Position: Secretary

Appointed: 31 October 1991

Resigned: 19 August 1994

Anil I.

Position: Director

Appointed: 31 October 1991

Resigned: 19 August 1994

Rafik M.

Position: Director

Appointed: 31 October 1991

Resigned: 07 April 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Cartage Holdings Limited from Ruislip, England. This PSC is classified as "a 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.

Cartage Holdings Limited

Jubilee House The Oaks, Ruislip, HA4 7LF, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 03292639
Notified on 1 November 2018
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 2018-10-312019-10-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand169 012120 97552 68643 32721 7571 689
Current Assets1 406 8711 527 3691 483 8861 491 6651 502 1791 031 398
Debtors1 237 8591 406 3941 431 2001 448 3381 480 4221 029 709
Net Assets Liabilities1 394 1601 519 220911 769906 315889 011506 052
Property Plant Equipment398 669384 576372 832358 739582 8541 076 002
Other
Accumulated Depreciation Impairment Property Plant Equipment365 757379 850391 594405 687420 155328 321
Average Number Employees During Period10875910
Creditors1 601 2021 582 7971 539 7851 539 0751 767 0082 196 834
Disposals Decrease In Depreciation Impairment Property Plant Equipment     138 744
Disposals Property Plant Equipment     139 606
Fixed Assets1 589 6411 575 548968 318954 2251 178 3401 671 488
Increase From Depreciation Charge For Year Property Plant Equipment 14 09311 74414 09314 46846 910
Investments Fixed Assets1 190 9721 190 972595 486595 486595 486595 486
Net Current Assets Liabilities-194 331-55 428-55 899-47 410-264 829-1 165 436
Property Plant Equipment Gross Cost764 426764 426764 426764 4261 003 0091 404 323
Provisions For Liabilities Balance Sheet Subtotal1 15090065050024 500 
Total Additions Including From Business Combinations Property Plant Equipment    238 583540 920
Total Assets Less Current Liabilities1 395 3101 520 120912 419906 815913 511506 052

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 31st October 2020 to Monday 31st August 2020
filed on: 19th, April 2021
Free Download (1 page)

Company search

Advertisements