Background WavePink WaveYellow Wave

HAMERTON PROPERTIES LIMITED (02406057)

HAMERTON PROPERTIES LIMITED (02406057) is an active UK company. incorporated on 19 July 1989. with registered office in Romford. The company operates in the Construction sector, engaged in development of building projects. HAMERTON PROPERTIES LIMITED has been registered for 36 years. Current directors include FULLER, Robert Douglas.

Company Number
02406057
Status
active
Type
ltd
Incorporated
19 July 1989
Age
36 years
Address
Priestley House Priestley Gardens, Romford, RM6 4SN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FULLER, Robert Douglas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMERTON PROPERTIES LIMITED

HAMERTON PROPERTIES LIMITED is an active company incorporated on 19 July 1989 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in development of building projects. HAMERTON PROPERTIES LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02406057

LTD Company

Age

36 Years

Incorporated 19 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Priestley House Priestley Gardens Chadwell Heath Romford, RM6 4SN,

Previous Addresses

31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England
From: 3 December 2017To: 10 July 2023
10 Overcliffe Gravesend Kent DA11 0EF
From: 31 January 2012To: 3 December 2017
5 Wellesley Court Apsley Way London NW2 7HF
From: 3 November 2011To: 31 January 2012
10 Overcliffe Gravesend Kent DA11 0EF
From: 19 July 1989To: 3 November 2011
Timeline

3 key events • 1989 - 2012

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Jan 12
Director Joined
Feb 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FULLER, Angela

Active
Priestley Gardens, Chadwell HeathRM6 4SN
Secretary
Appointed 15 Dec 2011

FULLER, Robert Douglas

Active
Priestley Gardens, Chadwell HeathRM6 4SN
Born March 1955
Director
Appointed 15 Dec 2011

HARRIS, Pascale Dominique

Resigned
10 Chemin Colladon, Switzerland
Secretary
Appointed N/A
Resigned 15 Dec 2011

HARRIS, Anthony John

Resigned
10 Chemin Colladon, 1209 GenevaFOREIGN
Born July 1940
Director
Appointed N/A
Resigned 15 Dec 2011

Persons with significant control

1

Mr Robert Douglas Fuller

Active
St Georges Centre, GravesendDA11 0TB
Born March 1955

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

96

Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2005
AAAnnual Accounts
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
14 July 2000
363aAnnual Return
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
26 July 1998
363aAnnual Return
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
4 August 1997
363aAnnual Return
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
287Change of Registered Office
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
22 January 1993
287Change of Registered Office
Legacy
13 January 1993
363x363x
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
12 August 1991
363x363x
Legacy
22 October 1990
363363
Legacy
22 October 1990
287Change of Registered Office
Legacy
6 December 1989
88(2)Return of Allotment of Shares
Legacy
6 December 1989
224224
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
288288
Legacy
15 September 1989
287Change of Registered Office
Incorporation Company
19 July 1989
NEWINCIncorporation