Company NameHamlets Property Management Limited
Company StatusDissolved
Company Number05408299
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date25 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alec Edward Brookes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressChadwick
The Reddings Reddings Road
Cheltenham
Gloucestershire
GL51 6RL
Wales
Director NameMr Martin John Hughes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLydcot
Highfield Lane
Lydney
Gloucestershire
GL15 4LL
Wales
Secretary NameMr Martin John Hughes
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLydcot
Highfield Lane
Lydney
Gloucestershire
GL15 4LL
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

144.4k at £1Alec Edward Brookes
50.00%
Ordinary
144.4k at £1Martin John Hughes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Return of final meeting in a members' voluntary winding up (6 pages)
31 March 2014Registered office address changed from C/O Devereux & Co. 3 Court Mews 268 London Road Cheltenham Glos GL52 6HS United Kingdom on 31 March 2014 (2 pages)
28 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2014Declaration of solvency (3 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 288,800
(5 pages)
7 February 2013Registered office address changed from 24 Lansdown Industrial Estate Gloucester Road Cheltenham Glos GL51 8PL on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 24 Lansdown Industrial Estate Gloucester Road Cheltenham Glos GL51 8PL on 7 February 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Director's details changed for Alec Edward Brookes on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Alec Edward Brookes on 1 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 30/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 30/03/08; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 30/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Ad 30/04/05--------- £ si 288798@1 (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 10 battledown close, charlton kings, cheltenham gloucestershire GL52 6RD (1 page)
26 April 2006Return made up to 30/03/06; full list of members (7 pages)
4 May 2005Ad 19/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
30 March 2005Incorporation (16 pages)