Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.A.M. ESTATES LIMITED
Company Information for

H.A.M. ESTATES LIMITED

46B TOTTENHAM LANE, LONDON, N8 7ED,
Company Registration Number
01169405
Private Limited Company
Active

Company Overview

About H.a.m. Estates Ltd
H.A.M. ESTATES LIMITED was founded on 1974-05-07 and has its registered office in London. The organisation's status is listed as "Active". H.a.m. Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.A.M. ESTATES LIMITED
 
Legal Registered Office
46B TOTTENHAM LANE
LONDON
N8 7ED
Other companies in N19
 
Filing Information
Company Number 01169405
Company ID Number 01169405
Date formed 1974-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.A.M. ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.A.M. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID AHEARNE
Company Secretary 1992-10-20
DAVID AHEARNE
Director 1992-10-20
MARIANNE AHEARNE
Director 1992-10-20
SIOBHAN ALICE AHEARNE-SMITH
Director 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID AHEARNE ALICE A LIMITED Company Secretary 1992-03-14 CURRENT 1984-12-19 Active
DAVID AHEARNE GULMANDA SITE SERVICES LTD. Director 2014-08-18 CURRENT 1985-03-22 Active
DAVID AHEARNE ALICE A LIMITED Director 1992-03-14 CURRENT 1984-12-19 Active
MARIANNE AHEARNE GULMANDA HOLDINGS LIMITED Director 1996-12-10 CURRENT 1996-12-10 Active
MARIANNE AHEARNE GULMANDA SITE SERVICES LTD. Director 1991-11-14 CURRENT 1985-03-22 Active
SIOBHAN ALICE AHEARNE-SMITH AHEARNE PROPERTIES (INVESTMENTS) LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
SIOBHAN ALICE AHEARNE-SMITH PULLA FREEHOLDS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
SIOBHAN ALICE AHEARNE-SMITH GULMANDA HOLDINGS LIMITED Director 1996-12-10 CURRENT 1996-12-10 Active
SIOBHAN ALICE AHEARNE-SMITH ALICE A LIMITED Director 1992-03-14 CURRENT 1984-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11DIRECTOR APPOINTED MR SEAN DAVID AHEARNE
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 660 Holloway Road London N19 3NU
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARIANNE AHEARNE
2023-08-24APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID AHEARNE
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-01-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-06-17PSC02Notification of Ahearne Group Limited as a person with significant control on 2020-03-31
2020-06-16PSC07CESSATION OF DAVID AHEARNE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011694050007
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-12-24AP01DIRECTOR APPOINTED MR SEAN DAVID AHEARNE
2018-12-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN ALICE AHEARNE-SMITH
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2015-11-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0121/10/15 ANNUAL RETURN FULL LIST
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0121/10/14 ANNUAL RETURN FULL LIST
2014-09-24AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-24AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0121/10/13 ANNUAL RETURN FULL LIST
2013-11-29CH01Director's details changed for Miss Siobhan Alice Ahearne-Smith on 2013-05-12
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0121/10/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0121/10/11 ANNUAL RETURN FULL LIST
2011-11-11CH01Director's details changed for Miss Siobhan Alice Ahearne on 2011-09-11
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0121/10/10 ANNUAL RETURN FULL LIST
2010-01-27AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0121/10/09 ANNUAL RETURN FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN ALICE AHEARNE / 18/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE AHEARNE / 18/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AHEARNE / 20/10/2009
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-04-11AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-07363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 35 TOPSFIELD PARADE TOTTENHAM LANE CROUCH END LONDON N8 8PT
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-09363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-08363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-02363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-29363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-29363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-22363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-15363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-06-03395PARTICULARS OF MORTGAGE/CHARGE
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-02363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-06-25(W)ELRESS252 DISP LAYING ACC 12/06/98
1998-06-25(W)ELRESS386 DIS APP AUDS 12/06/98
1998-06-25(W)ELRESS366A DISP HOLDING AGM 12/06/98
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-01363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-08395PARTICULARS OF MORTGAGE/CHARGE
1996-12-16363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-26363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-08363sRETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1994-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-13363sRETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS
1993-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-15363aRETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS
1993-02-11CERTNMCOMPANY NAME CHANGED SHARMROY INSURANCE BROKERS LIMIT ED CERTIFICATE ISSUED ON 12/02/93
1992-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-06-02ELRESS252 DISP LAYING ACC 22/05/92
1992-06-02ELRESS386 DISP APP AUDS 22/05/92
1991-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-11-22363bRETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS
1991-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to H.A.M. ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.A.M. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-06-03 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-04-08 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEED 1991-05-14 Outstanding ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL MORTGAGE 1991-03-06 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1981-12-03 Outstanding ALLIED IRISH BANKS LIMITED
MORTGAGE 1980-07-25 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.A.M. ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of H.A.M. ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.A.M. ESTATES LIMITED
Trademarks
We have not found any records of H.A.M. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.A.M. ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as H.A.M. ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where H.A.M. ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.A.M. ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.A.M. ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.