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

HAMBROOK ESTATES LIMITED

RUSTINGTON, WEST SUSSEX, BN16,
Company Registration Number
03300196
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Hambrook Estates Ltd
HAMBROOK ESTATES LIMITED was founded on 1997-01-09 and had its registered office in Rustington. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
HAMBROOK ESTATES LIMITED
 
Legal Registered Office
RUSTINGTON
WEST SUSSEX
 
Filing Information
Company Number 03300196
Date formed 1997-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-03-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 09:28:35
Primary Source:Companies House
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 HAMBROOK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HOLLAND
Director 1997-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA JAYNE HOLLAND
Company Secretary 2008-07-09 2015-03-09
GRANT FRANK OAKES
Director 2000-04-28 2008-09-25
VINCENT JOHN HOLLAND
Company Secretary 2003-01-13 2008-07-09
VINCENT JOHN HOLLAND
Director 2003-01-09 2008-07-09
STEPHEN ANDREW FRENCH
Company Secretary 1998-06-16 2003-01-13
LESLIE PERCY CHERRIMAN
Director 2000-04-28 2003-01-09
MICHAEL JOHN HOLLAND
Company Secretary 1997-01-10 1998-06-16
ANTHONY MARK HOLLAND
Director 1997-01-10 1998-06-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-01-09 1997-01-10
COMPANY DIRECTORS LIMITED
Nominated Director 1997-01-09 1997-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HOLLAND CHERRYWOOD INVESTMENTS CONTRACTORS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND GRESHAM BLAKE LIMITED Director 2013-06-28 CURRENT 2002-08-16 Active
MICHAEL JOHN HOLLAND MUSIC ZONE LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2014-12-23
MICHAEL JOHN HOLLAND METRO RECORDS LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND MJH BRIGHTON RESTAURANTS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2013-09-03
MICHAEL JOHN HOLLAND THORNTON PROPERTIES LIMITED Director 2009-06-26 CURRENT 2009-02-05 Active
MICHAEL JOHN HOLLAND H3O MEDIA LIMITED Director 2007-07-11 CURRENT 2001-11-28 Active
MICHAEL JOHN HOLLAND INDUSTRIAL CONTINUUM LIMITED Director 2006-10-19 CURRENT 1970-04-15 Liquidation
MICHAEL JOHN HOLLAND BRITISH ENGINEERIUM TRUST LIMITED(THE) Director 2006-10-19 CURRENT 1980-03-21 Active
MICHAEL JOHN HOLLAND T P MIDLAND LIMITED Director 2006-09-13 CURRENT 2004-03-15 Dissolved 2016-03-15
MICHAEL JOHN HOLLAND THREADNEEDLE ENTERTAINMENTS LIMITED Director 2005-07-15 CURRENT 2005-04-28 Active
MICHAEL JOHN HOLLAND T P CENTRAL LIMITED Director 2004-10-11 CURRENT 2004-03-15 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND FLATPITCH LIMITED Director 2004-03-15 CURRENT 2004-03-02 Active
MICHAEL JOHN HOLLAND CHERRYWOOD EVENTS LIMITED Director 2002-11-19 CURRENT 2002-11-19 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND ADELPHI MIDLAND ESTATES LIMITED Director 2001-04-30 CURRENT 2001-02-15 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND THREADNEEDLE ESTATES LTD Director 1999-02-23 CURRENT 1999-02-23 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
2017-03-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-29DS01APPLICATION FOR STRIKING-OFF
2016-12-13AA30/04/16 TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0115/01/16 FULL LIST
2016-03-01TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA HOLLAND
2016-01-31AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0115/01/15 FULL LIST
2014-12-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLLAND / 14/03/2014
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0115/01/14 FULL LIST
2013-02-06AR0115/01/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-29AR0115/01/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA JAYNE HOLLAND / 11/02/2011
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-31AR0115/01/11 FULL LIST
2010-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-21AR0115/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLLAND / 05/01/2010
2009-03-18363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 75 CHURCH ROAD HOVE EAST SUSSEX BN3 2BL
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR GRANT OAKES
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR VINCENT HOLLAND
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY VINCENT HOLLAND
2008-07-22288aSECRETARY APPOINTED SAMANTHA JAYNE HOLLAND
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-23363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAMBROOK 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 HAMBROOK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-01-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-07-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-20 Outstanding HSBC BANK PLC
DEBENTURE 2003-01-23 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-09-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-30 £ 3,994
Creditors Due Within One Year 2012-04-30 £ 3,994
Creditors Due Within One Year 2011-04-30 £ 15,091

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 HAMBROOK ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-04-30 £ 5,852
Current Assets 2012-04-30 £ 295,463
Current Assets 2011-04-30 £ 310,355
Debtors 2012-04-30 £ 295,463
Debtors 2012-04-30 £ 295,463
Debtors 2011-04-30 £ 304,503
Shareholder Funds 2012-04-30 £ 291,469
Shareholder Funds 2012-04-30 £ 291,469
Shareholder Funds 2011-04-30 £ 1,378,108
Tangible Fixed Assets 2011-04-30 £ 1,082,844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMBROOK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBROOK ESTATES LIMITED
Trademarks
We have not found any records of HAMBROOK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBROOK 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 (74990 - Non-trading company) as HAMBROOK ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAMBROOK 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 HAMBROOK 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 HAMBROOK 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.