Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMS HALL MANAGEMENT COMPANY LIMITED
Company Information for

HAMS HALL MANAGEMENT COMPANY LIMITED

GOWLING WLG (UK) LLP, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6WR,
Company Registration Number
03124692
Private Limited Company
Active

Company Overview

About Hams Hall Management Company Ltd
HAMS HALL MANAGEMENT COMPANY LIMITED was founded on 1995-11-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hams Hall Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMS HALL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GOWLING WLG (UK) LLP
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6WR
Other companies in B4
 
Filing Information
Company Number 03124692
Company ID Number 03124692
Date formed 1995-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMS HALL MANAGEMENT COMPANY 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 HAMS HALL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
INGLEBY NOMINEES LIMITED
Company Secretary 2014-10-01
NIGEL ROY GLOVER
Director 2014-06-02
MARK ANDREW JAMES MAISEY
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA SCOTT STARK
Company Secretary 2002-07-01 2014-06-02
E.ON UK DIRECTORS LIMITED
Director 2002-11-08 2014-06-02
FIONA SCOTT STARK
Director 2009-08-28 2014-06-02
STEPHANIE KAY PICKERELL
Director 1999-04-16 2009-08-28
DAVID JOHN JACKSON
Company Secretary 1995-11-27 2002-07-01
DAVID JOHN JACKSON
Director 1995-11-27 2002-07-01
ALEXANDER DAVID MANN
Director 1997-02-24 1999-04-15
ALFRED ROBERTS
Director 1996-03-19 1997-09-19
JOHN LEONARD RENNOCKS
Director 1995-11-27 1996-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-10 1995-11-27
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-10 1995-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INGLEBY NOMINEES LIMITED KARELIA TOBACCO COMPANY (UK) LIMITED Company Secretary 2018-04-30 CURRENT 2002-08-13 Active
INGLEBY NOMINEES LIMITED 100 CLIFTON PLC Company Secretary 2015-05-28 CURRENT 2015-01-14 Liquidation
INGLEBY NOMINEES LIMITED GOWLING WLG (UK) FLC LIMITED Company Secretary 1991-11-23 CURRENT 1988-05-09 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
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-21CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-08-16APPOINTMENT TERMINATED, DIRECTOR HUW EINAR TURNER
2023-08-15DIRECTOR APPOINTED MR IAN JOHN HENDERSON
2023-04-04DIRECTOR APPOINTED MR HELWIG LEHMANN
2023-02-03SECRETARY'S DETAILS CHNAGED FOR INGLEBY NOMINEES LIMITED on 2023-02-03
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MOKHALLED ALBAYATI
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MOKHALLED ALBAYATI
2022-03-12AP01DIRECTOR APPOINTED MR MOKHALLED ALBAYATI
2022-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY GLOVER
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-22CH01Director's details changed for Nigel Roy Glover on 2021-10-28
2021-07-12AP01DIRECTOR APPOINTED MR HUW EINAR TURNER
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JONATHAN THOMAS
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-29AP01DIRECTOR APPOINTED MR CLIVE JONATHAN THOMAS
2019-04-01CH01Director's details changed for Nigel Roy Glover on 2019-04-01
2019-03-28AP01DIRECTOR APPOINTED MR RICHARD COVENTRY
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JAMES MAISEY
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25MEM/ARTSARTICLES OF ASSOCIATION
2018-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-25RES01ALTER ARTICLES 14/06/2018
2018-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1081
2018-06-18SH0114/06/18 STATEMENT OF CAPITAL GBP 1081
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0110/11/15 ANNUAL RETURN FULL LIST
2015-12-08AD04Register(s) moved to registered office address C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
2015-01-12AAMDAmended full accounts made up to 2012-12-31
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-05AR0110/11/14 ANNUAL RETURN FULL LIST
2014-12-05AD03Registers moved to registered inspection location of C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
2014-12-04AD02Register inspection address changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
2014-12-04CH01Director's details changed for Nigel Roy Glover on 2014-11-24
2014-10-02AP04Appointment of Ingleby Nominees Limited as company secretary on 2014-10-01
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/14 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2014-09-26AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-06-30RES01ADOPT ARTICLES 02/06/2014
2014-06-30RES12Resolution of varying share rights or name
2014-06-30SH10Particulars of variation of rights attached to shares
2014-06-30SH08Change of share class name or designation
2014-06-05AP01DIRECTOR APPOINTED MARK ANDREW JAMES MAISEY
2014-06-05AP01DIRECTOR APPOINTED NIGEL ROY GLOVER
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STARK
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY FIONA STARK
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0110/11/13 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03AR0110/11/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25AR0110/11/11 FULL LIST
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-16AR0110/11/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-08AR0110/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 01/11/2009
2009-12-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 01/11/2009
2009-11-04AP01DIRECTOR APPOINTED FIONA SCOTT STARK
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PICKERELL
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-18363sRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET, LONDON, EC2M 1SL
2003-12-08363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-07-17288cSECRETARY'S PARTICULARS CHANGED
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-01AUDAUDITOR'S RESIGNATION
2002-11-26363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9HT
2002-08-21288aNEW SECRETARY APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bSECRETARY RESIGNED
2002-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET, LONDON, EC2M 1SL
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 02/01/00
1999-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/99
1999-12-01363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 03/01/99
1999-04-25288bDIRECTOR RESIGNED
1999-04-25288aNEW DIRECTOR APPOINTED
1999-02-16AUDAUDITOR'S RESIGNATION
1999-01-06225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-12-31AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-11-26363aRETURN MADE UP TO 10/11/98; CHANGE OF MEMBERS
1997-11-21363aRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAMS HALL MANAGEMENT COMPANY 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 HAMS HALL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMS HALL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of HAMS HALL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMS HALL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HAMS HALL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMS HALL MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as HAMS HALL MANAGEMENT COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAMS HALL MANAGEMENT COMPANY 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 HAMS HALL MANAGEMENT COMPANY 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 HAMS HALL MANAGEMENT COMPANY 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.