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

HML LAM LTD

9-11 THE QUADRANT, RICHMOND, SURREY, TW9 1BP,
Company Registration Number
04740384
Private Limited Company
Active

Company Overview

About Hml Lam Ltd
HML LAM LTD was founded on 2003-04-22 and has its registered office in Richmond. The organisation's status is listed as "Active". Hml Lam Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HML LAM LTD
 
Legal Registered Office
9-11 THE QUADRANT
RICHMOND
SURREY
TW9 1BP
Other companies in TW9
 
Previous Names
HML SHAW LIMITED03/05/2019
SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED07/08/2006
Filing Information
Company Number 04740384
Company ID Number 04740384
Date formed 2003-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 13:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HML LAM LTD
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 HML LAM LTD

Current Directors
Officer Role Date Appointed
JAMES ALFRED LLOYD HOWGEGO
Company Secretary 2006-04-03
JAMES ALFRED LLOYD HOWGEGO
Director 2006-04-03
ROBERT HENRY CHARLES PLUMB
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROGER LEE
Director 2003-04-22 2017-12-18
MICHAEL ROGER LEE
Company Secretary 2003-04-22 2006-04-03
PETER SHAW
Director 2003-04-22 2006-04-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-22 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALFRED LLOYD HOWGEGO VEGNER GROUP LIMITED Company Secretary 2006-03-02 CURRENT 2006-03-02 Active
JAMES ALFRED LLOYD HOWGEGO ALEXANDER BONHILL LIMITED Company Secretary 2006-02-07 CURRENT 2004-03-24 Active
JAMES ALFRED LLOYD HOWGEGO SHAW AND COMPANY (SURVEYORS) LIMITED Company Secretary 2006-02-07 CURRENT 1997-11-03 Active
JAMES ALFRED LLOYD HOWGEGO HML HAWKSWORTH LIMITED Company Secretary 2006-02-07 CURRENT 1990-11-20 Active
JAMES ALFRED LLOYD HOWGEGO HML PM LTD Company Secretary 2006-02-07 CURRENT 2001-06-11 Active
JAMES ALFRED LLOYD HOWGEGO B-HIVE SITE STAFF SOLUTIONS LIMITED Company Secretary 2006-02-07 CURRENT 2004-05-20 Active
JAMES ALFRED LLOYD HOWGEGO HML HATHAWAYS LIMITED Company Secretary 2006-02-07 CURRENT 2004-05-19 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
JAMES ALFRED LLOYD HOWGEGO VEGNER GROUP LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
JAMES ALFRED LLOYD HOWGEGO ALEXANDER BONHILL LIMITED Director 2006-02-07 CURRENT 2004-03-24 Active
JAMES ALFRED LLOYD HOWGEGO HML HAWKSWORTH LIMITED Director 2006-02-07 CURRENT 1990-11-20 Active
JAMES ALFRED LLOYD HOWGEGO HML PM LTD Director 2006-02-07 CURRENT 2001-06-11 Active
JAMES ALFRED LLOYD HOWGEGO B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2006-02-07 CURRENT 2004-05-20 Active
JAMES ALFRED LLOYD HOWGEGO HML HATHAWAYS LIMITED Director 2006-02-07 CURRENT 2004-05-19 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
ROBERT HENRY CHARLES PLUMB FARADAY PROPERTY MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2006-04-06 Active
ROBERT HENRY CHARLES PLUMB B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-25 CURRENT 2017-03-25 Active
ROBERT HENRY CHARLES PLUMB GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
ROBERT HENRY CHARLES PLUMB CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
ROBERT HENRY CHARLES PLUMB ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
ROBERT HENRY CHARLES PLUMB HOMES & WATSON PARTNERSHIP LTD. Director 2016-05-17 CURRENT 1998-06-30 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
ROBERT HENRY CHARLES PLUMB COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 2014-11-22 CURRENT 1981-01-01 Active
ROBERT HENRY CHARLES PLUMB B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED Director 2014-06-25 CURRENT 1989-06-16 Active
ROBERT HENRY CHARLES PLUMB B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-12-23 CURRENT 2009-12-16 Active
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE TWO LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 2007-11-17 CURRENT 1995-07-27 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE THREE LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE FOUR LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE ONE LIMITED Director 2007-11-17 CURRENT 1996-01-31 Liquidation
ROBERT HENRY CHARLES PLUMB VEGNER GROUP LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
ROBERT HENRY CHARLES PLUMB ALEXANDER BONHILL LIMITED Director 2005-11-22 CURRENT 2004-03-24 Active
ROBERT HENRY CHARLES PLUMB SHAW AND COMPANY (SURVEYORS) LIMITED Director 2005-11-22 CURRENT 1997-11-03 Active
ROBERT HENRY CHARLES PLUMB HML HAWKSWORTH LIMITED Director 2005-11-22 CURRENT 1990-11-20 Active
ROBERT HENRY CHARLES PLUMB B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2005-11-22 CURRENT 2004-05-20 Active
ROBERT HENRY CHARLES PLUMB HML HATHAWAYS LIMITED Director 2005-11-22 CURRENT 2004-05-19 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB HML PM LTD Director 2005-11-11 CURRENT 2001-06-11 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
2024-05-22Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-05-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-01-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-12-01Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047403840002
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047403840003
2023-10-06APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2023-10-06APPOINTMENT TERMINATED, DIRECTOR DUNCAN LLEWELYN RENDALL
2023-10-05DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2023-10-05DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-14CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-14RES13Resolutions passed:
  • Facilites agreement 27/08/2021
  • ALTER ARTICLES
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047403840003
2021-08-19PSC05Change of details for Hml Holdings Plc as a person with significant control on 2021-03-31
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NORTH
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY CHARLES PLUMB
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-07AP01DIRECTOR APPOINTED MR ROBERT HENRY CHARLES PLUMB
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY CHARLES PLUMB
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047403840002
2019-06-03AP01DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE
2019-05-03RES15CHANGE OF COMPANY NAME 06/01/23
2019-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-11AP01DIRECTOR APPOINTED MARK RICHARD NORTH
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER LEE
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-02AR0129/12/14 ANNUAL RETURN FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AR0129/12/10 ANNUAL RETURN FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-29AR0129/12/09 ANNUAL RETURN FULL LIST
2009-12-29CH01Director's details changed for Michael Roger Lee on 2009-12-29
2009-11-12CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ALFRED LLOYD HOWGEGO on 2009-11-01
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER LEE / 01/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED LLOYD HOWGEGO / 01/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CHARLES PLUMB / 01/11/2009
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 28 OLD CHURCH STREET LONDON SW3 5BY
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11MISCSECTION 394
2007-05-02363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-08-07CERTNMCOMPANY NAME CHANGED SHAW & COMPANY (PROPERTY MANAGEM ENT) LIMITED CERTIFICATE ISSUED ON 07/08/06
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2006-04-11RES12VARYING SHARE RIGHTS AND NAMES
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 33 CHURCHFIELD ROAD ACTON LONDON W3 6AY
2005-06-17363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-06-10363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-26225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-09-2688(2)RAD 01/07/03--------- £ SI 999@1=999 £ IC 1/1000
2003-05-01RES12VARYING SHARE RIGHTS AND NAMES
2003-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-22288bSECRETARY RESIGNED
2003-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HML LAM LTD 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 HML LAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-05-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HML LAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HML LAM LTD
Trademarks
We have not found any records of HML LAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HML LAM LTD. 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 HML LAM LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HML LAM LTD 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 HML LAM LTD 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 HML LAM LTD 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.