Background WavePink WaveYellow Wave

HAMSTEAD VILLAGE INVESTMENTS LIMITED (00503197)

HAMSTEAD VILLAGE INVESTMENTS LIMITED (00503197) is an active UK company. incorporated on 7 January 1952. with registered office in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAMSTEAD VILLAGE INVESTMENTS LIMITED has been registered for 74 years. Current directors include CAPON, Oliver Fleming, MCLEAN, Graham Harold.

Company Number
00503197
Status
active
Type
ltd
Incorporated
7 January 1952
Age
74 years
Address
Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAPON, Oliver Fleming, MCLEAN, Graham Harold
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSTEAD VILLAGE INVESTMENTS LIMITED

HAMSTEAD VILLAGE INVESTMENTS LIMITED is an active company incorporated on 7 January 1952 with the registered office located in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAMSTEAD VILLAGE INVESTMENTS LIMITED was registered 74 years ago.(SIC: 74990)

Status

active

Active since 74 years ago

Company No

00503197

LTD Company

Age

74 Years

Incorporated 7 January 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Wrotham Place Bull Lane Wrotham Near Sevenoaks, TN15 7AE,

Previous Addresses

Linton Park Linton Maidstone Kent ME17 4AB
From: 7 January 1952To: 29 March 2023
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

CAPON, Oliver Fleming

Active
Bull Lane, Near SevenoaksTN15 7AE
Born August 1970
Director
Appointed 06 Jun 2024

MCLEAN, Graham Harold

Active
Bull Lane, Near SevenoaksTN15 7AE
Born January 1969
Director
Appointed 28 Sept 2015

BODRI, Anita Denise

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Secretary
Appointed N/A
Resigned 01 Jul 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 01 Jul 2003
Resigned 29 Mar 2011

MATHUR, Anil Kumar

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MORTON, Julia Alison

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

BEECH, Alan Derek

Resigned
Rose Cottage Loddington Lane, MaidstoneME17 4AD
Born August 1961
Director
Appointed 31 Dec 1995
Resigned 30 Apr 2023

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Born November 1943
Director
Appointed N/A
Resigned 30 Nov 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Born April 1958
Director
Appointed 30 Jun 2004
Resigned 29 Mar 2011

MACKECHNIE, Ian Jardine

Resigned
19 Swan Cottages, TenterdenTN30 7PA
Born October 1939
Director
Appointed N/A
Resigned 31 Dec 1995

MATHUR, Anil Kumar

Resigned
Linton Park, MaidstoneME17 4AB
Born November 1947
Director
Appointed 29 Mar 2011
Resigned 04 Jun 2015

PERKINS, Malcolm Courtney, Mr.

Resigned
Linton, MaidstoneME17 4AB
Born February 1945
Director
Appointed N/A
Resigned 28 Sept 2015

WALKER, Susan Ann

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born July 1967
Director
Appointed 12 Jun 2015
Resigned 06 Jun 2024

Persons with significant control

1

Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
363aAnnual Return
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
8 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2002
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
12 July 2000
363aAnnual Return
Legacy
12 July 2000
363(353)363(353)
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363aAnnual Return
Legacy
13 May 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Legacy
19 January 1996
288288
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363x363x
Legacy
14 July 1995
363(353)363(353)
Accounts With Accounts Type Dormant
6 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
7 July 1993
363x363x
Resolution
7 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
18 January 1993
CERT10CERT10
Re Registration Memorandum Articles
18 January 1993
MARMAR
Legacy
18 January 1993
5353
Resolution
18 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363x363x
Legacy
26 September 1991
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
22 July 1991
363x363x
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
13 September 1988
PUC 2PUC 2
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Resolution
25 October 1987
RESOLUTIONSResolutions
Memorandum Articles
13 October 1987
MEM/ARTSMEM/ARTS
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
6 September 1987
288288
Certificate Re Registration Private To Public Limited Company
28 August 1987
CERT5CERT5
Auditors Statement
28 August 1987
AUDSAUDS
Auditors Report
28 August 1987
AUDRAUDR
Accounts Balance Sheet
28 August 1987
BSBS
Re Registration Memorandum Articles
28 August 1987
MARMAR
Legacy
28 August 1987
43(3)e43(3)e
Legacy
28 August 1987
43(3)43(3)
Resolution
28 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
363363
Accounts With Accounts Type Dormant
4 August 1986
AAAnnual Accounts