Background WavePink WaveYellow Wave

HAMMONDS PROPERTIES LIMITED (01369232)

HAMMONDS PROPERTIES LIMITED (01369232) is an active UK company. incorporated on 18 May 1978. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HAMMONDS PROPERTIES LIMITED has been registered for 47 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
01369232
Status
active
Type
ltd
Incorporated
18 May 1978
Age
47 years
Address
Jubilee House, Ruislip, HA4 7LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMONDS PROPERTIES LIMITED

HAMMONDS PROPERTIES LIMITED is an active company incorporated on 18 May 1978 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HAMMONDS PROPERTIES LIMITED was registered 47 years ago.(SIC: 55100)

Status

active

Active since 47 years ago

Company No

01369232

LTD Company

Age

47 Years

Incorporated 18 May 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

BUFFSTORE LIMITED
From: 18 May 1978To: 31 December 1979
Contact
Address

Jubilee House 7-9 The Oaks Ruislip, HA4 7LF,

Timeline

10 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
May 78
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 10 Nov 2005

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 29 Mar 2009

JANMOHAMED, Amirali Hassanali Moledina

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 07 Apr 1997

ISHANI, Amina

Resigned
Nurabad 170 Malden Road, New MaldenKT3 6DS
Secretary
Appointed N/A
Resigned 19 Aug 1994

ISHANI, Manzoor Gulamhussein Kassam

Resigned
Papillon Steels Lane, LeatherheadKT22 0QH
Secretary
Appointed 19 Aug 1994
Resigned 10 Nov 2005

ISHANI, Anil

Resigned
Nurabad, New MaldenKT3 6DS
Born October 1937
Director
Appointed N/A
Resigned 19 Aug 1994

ISHANI, Manzoor Gulamhussein Kassam

Resigned
Papillon Steels Lane, LeatherheadKT22 0QH
Born October 1949
Director
Appointed 19 Aug 1994
Resigned 10 Nov 2005

MALADWALA, Rafik Badrudin

Resigned
2 Stanhope Road, CroydonCR0 5NS
Born August 1942
Director
Appointed N/A
Resigned 07 Apr 1997

SHAMJI, Nizarali Janmohamed

Resigned
Horizon Horseshoe Ridge, WeybridgeKT13 0NR
Born May 1940
Director
Appointed N/A
Resigned 07 Apr 1997

Persons with significant control

1

The Oaks, RuislipHA4 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Resolution
28 July 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
287Change of Registered Office
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
287Change of Registered Office
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
27 April 1999
287Change of Registered Office
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
353353
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
225(1)225(1)
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Accounts With Made Up Date
18 March 1985
AAAnnual Accounts
Incorporation Company
18 May 1978
NEWINCIncorporation