Background WavePink WaveYellow Wave

BINGHAM LAND COMPANY LIMITED (01065260)

BINGHAM LAND COMPANY LIMITED (01065260) is an active UK company. incorporated on 10 August 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BINGHAM LAND COMPANY LIMITED has been registered for 53 years. Current directors include MCCALMONT, Harriet Jane, MCCALMONT, Michael Robert.

Company Number
01065260
Status
active
Type
ltd
Incorporated
10 August 1972
Age
53 years
Address
14a Bramerton Street, London, SW3 5JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCCALMONT, Harriet Jane, MCCALMONT, Michael Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINGHAM LAND COMPANY LIMITED

BINGHAM LAND COMPANY LIMITED is an active company incorporated on 10 August 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BINGHAM LAND COMPANY LIMITED was registered 53 years ago.(SIC: 68320)

Status

active

Active since 53 years ago

Company No

01065260

LTD Company

Age

53 Years

Incorporated 10 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BINGHAM PROPERTIES LIMITED
From: 4 April 1990To: 18 May 1994
BINGHAM DEVELOPMENTS LIMITED
From: 17 November 1986To: 4 April 1990
BINGHAM LAND COMPANY LIMITED
From: 31 December 1977To: 17 November 1986
HAMMAC INVESTMENTS LIMITED
From: 10 August 1972To: 31 December 1977
Contact
Address

14a Bramerton Street London, SW3 5JX,

Previous Addresses

14a Bramerton Street, London Bramerton Street London SW3 5JX England
From: 4 November 2022To: 7 April 2025
Winton House Office Hampstead Norreys Thatcham Berkshire RG18 0TF
From: 10 August 1972To: 4 November 2022
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Funding Round
Jun 23
New Owner
Jul 23
Loan Secured
Nov 23
Loan Secured
Aug 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCALMONT, Harriet Jane

Active
Winton House, ThatchamRG18 0TF
Born August 1954
Director
Appointed 01 Nov 2007

MCCALMONT, Michael Robert

Active
14a Bramerton Street, LondonSW3 5JX
Born June 1946
Director
Appointed N/A

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed N/A
Resigned 31 Dec 2016

AVERY, Ray Arnold Charles

Resigned
Winton House Office, ThatchamRG18 0TF
Born May 1955
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2011

Persons with significant control

2

Mrs Harriet Jane Mccalmont

Active
Bramerton Street, LondonSW3 5JX
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2023

Mr Michael Robert Mccalmont

Active
Hampstead Norreys, ThatchamRG18 0TF
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Resolution
18 June 2024
RESOLUTIONSResolutions
Memorandum Articles
18 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
18 June 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Memorandum Articles
18 July 2023
MAMA
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
5 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
3 July 2023
PSC04Change of PSC Details
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Legacy
3 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Legacy
27 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
22 February 2002
287Change of Registered Office
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Resolution
14 January 1997
RESOLUTIONSResolutions
Memorandum Articles
3 January 1997
MEM/ARTSMEM/ARTS
Resolution
3 January 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
31 March 1996
287Change of Registered Office
Legacy
11 March 1996
88(2)Return of Allotment of Shares
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
123Notice of Increase in Nominal Capital
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
17 May 1994
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
3 March 1994
AUDAUD
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Auditors Resignation Company
27 August 1992
AUDAUD
Legacy
13 July 1992
287Change of Registered Office
Legacy
27 February 1992
128(3)128(3)
Resolution
27 February 1992
RESOLUTIONSResolutions
Resolution
27 February 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Certificate Change Of Name Company
3 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
3 October 1989
287Change of Registered Office
Legacy
5 July 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
23 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1986
363363
Accounts With Made Up Date
15 May 1982
AAAnnual Accounts
Accounts With Made Up Date
5 September 1981
AAAnnual Accounts