Company NameHamstar Properties Limited
Company StatusDissolved
Company Number01342234
CategoryPrivate Limited Company
Incorporation Date5 December 1977(46 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Laura Grace Montgomery
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(22 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameJohn Austen Anstruther Gough Calthorpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(26 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 04 January 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameLaura Grace Montgomery
NationalityBritish
StatusClosed
Appointed18 September 2006(28 years, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameDavid Miles Backhouse
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm House
Hatherop
Cirencester
Gloucestershire
GL7 3PN
Wales
Director NameMrs Doris Campbell
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressCotterell House Hound House Road
Shere
Guildford
Surrey
GU5 9JG
Director NameMrs Linda Frances Campbell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameMr Graeme Gardner Donald
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressPine Ridge West Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JS
Secretary NameMrs Andrea Sari Victoria Evetts
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address53 Green Lane
Farnham
Surrey
GU9 8QE
Director NameTrevor Martin Aldridge
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(17 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 January 2004)
RoleSolicitor
Correspondence AddressBirkitt Hill House
Offley
Hitchin
Hertfordshire
SG5 3DB
Secretary NameMrs Linda Frances Campbell
NationalityBritish
StatusResigned
Appointed10 October 1995(17 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBluebell Farm Manchester Road
Knutsford
Cheshire
WA16 0SR

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Hamstar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£643,791
Cash£343,474
Current Liabilities£91,824

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 December 1992Delivered on: 7 January 1993
Persons entitled: Ellis Campbell

Classification: Memorandum of deposit of deeds
Secured details: £220000.
Particulars: The properties listed on form 395 ref 292.
Outstanding
6 April 1988Delivered on: 13 April 1988
Satisfied on: 6 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The malthouse barn rapley hampshire.
Fully Satisfied
8 September 1987Delivered on: 9 September 1987
Satisfied on: 9 November 1987
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that fixed property at 46 downing street farnham surrey t/no sy 376543 together with all fixtures whatsoever (other than trade machinery).
Fully Satisfied
21 February 1985Delivered on: 11 March 1985
Satisfied on: 6 May 1988
Persons entitled: Dunbar and Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The following f/h properties all on the birstall estate in leicester namely 22 belgrave boulevard, 8 & 54 helena crescent, 282 thurcaston road, 51 & 61 woodstock rd, 33 ashill drive t/no:- lt 60636. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 January 1982Delivered on: 7 January 1982
Persons entitled: Dunbar & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 28 draycott place, SW3. Kensington and chelsea title no. 167151 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 October 1981Delivered on: 28 October 1981
Satisfied on: 6 May 1988
Persons entitled: Dunbar and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 stanley road and 107 potter street london borough of harrow title no. Ngl 350094 together with all fixtures whatsoever now or at any time hereafter affixed or attached to th eproperty or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
17 June 2019Change of details for Hamstar Holdings Ltd as a person with significant control on 21 December 2017 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2018Secretary's details changed for Laura Grace Montgomery on 18 December 2017 (1 page)
10 August 2018Director's details changed for Mrs Laura Grace Montgomery on 18 December 2017 (2 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
30 July 2018Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD (1 page)
19 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2017Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Director's details changed for Mrs Laura Grace Montgomery on 20 July 2014 (2 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Secretary's details changed for Laura Grace Montgomery on 20 July 2014 (1 page)
30 July 2015Director's details changed for Mrs Laura Grace Montgomery on 20 July 2014 (2 pages)
30 July 2015Secretary's details changed for Laura Grace Montgomery on 20 July 2014 (1 page)
30 July 2015Director's details changed for John Austen Anstruther Gough Calthorpe on 20 July 2014 (2 pages)
30 July 2015Director's details changed for John Austen Anstruther Gough Calthorpe on 20 July 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for John Austen Anstruther Gough Calthorpe on 19 July 2010 (2 pages)
24 August 2010Director's details changed for Laura Grace Montgomery on 25 January 2010 (2 pages)
24 August 2010Director's details changed for John Austen Anstruther Gough Calthorpe on 19 July 2010 (2 pages)
24 August 2010Director's details changed for Laura Grace Montgomery on 25 January 2010 (2 pages)
24 August 2010Secretary's details changed for Laura Grace Montgomery on 25 January 2010 (2 pages)
24 August 2010Secretary's details changed for Laura Grace Montgomery on 25 January 2010 (2 pages)
29 July 2010Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
29 July 2010Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
19 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 December 2009Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Laura Grace Campbell on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Laura Grace Campbell on 1 October 2009 (1 page)
8 December 2009Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Laura Grace Campbell on 1 October 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Director and secretary's change of particulars / laura campbell / 08/07/2009 (1 page)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 August 2009Director and secretary's change of particulars / laura campbell / 08/07/2009 (1 page)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 19/07/07; full list of members (2 pages)
3 August 2007Return made up to 19/07/07; full list of members (2 pages)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 19/07/06; full list of members (2 pages)
2 August 2006Return made up to 19/07/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 19/07/05; full list of members (2 pages)
19 August 2005Return made up to 19/07/05; full list of members (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 19/07/04; full list of members (7 pages)
12 August 2004Return made up to 19/07/04; full list of members (7 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (5 pages)
1 June 2004New director appointed (5 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 August 2003Return made up to 19/07/03; full list of members (8 pages)
8 August 2003Return made up to 19/07/03; full list of members (8 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 August 2002Return made up to 19/07/02; full list of members (8 pages)
21 August 2002Return made up to 19/07/02; full list of members (8 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 August 2001Return made up to 19/07/01; full list of members (7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Return made up to 19/07/01; full list of members (7 pages)
16 August 2001New director appointed (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(7 pages)
10 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 August 1999Return made up to 19/07/99; full list of members (6 pages)
26 August 1999Return made up to 19/07/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 August 1998Return made up to 19/07/98; no change of members (4 pages)
18 August 1998Return made up to 19/07/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 July 1997Return made up to 19/07/97; no change of members (4 pages)
27 July 1997Return made up to 19/07/97; no change of members (4 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 April 1997Memorandum and Articles of Association (21 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 April 1997Memorandum and Articles of Association (21 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 August 1996Return made up to 19/07/96; full list of members (6 pages)
14 August 1996Return made up to 19/07/96; full list of members (6 pages)
8 November 1995Secretary resigned;new secretary appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 August 1995Return made up to 19/07/95; no change of members (14 pages)
11 August 1995Return made up to 19/07/95; no change of members (14 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
5 December 1977Certificate of incorporation (1 page)
5 December 1977Certificate of incorporation (1 page)