Background WavePink WaveYellow Wave

HAMS HALL MANAGEMENT COMPANY LIMITED (03124692)

HAMS HALL MANAGEMENT COMPANY LIMITED (03124692) is an active UK company. incorporated on 10 November 1995. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAMS HALL MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BEHAN, Samia, Ms., COVENTRY, Richard, EVERILL, Peter Alan and 1 others.

Company Number
03124692
Status
active
Type
ltd
Incorporated
10 November 1995
Age
30 years
Address
Gowling Wlg (Uk) Llp, Birmingham, B4 6WR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEHAN, Samia, Ms., COVENTRY, Richard, EVERILL, Peter Alan, HENDERSON, Ian John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMS HALL MANAGEMENT COMPANY LIMITED

HAMS HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 1995 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAMS HALL MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03124692

LTD Company

Age

30 Years

Incorporated 10 November 1995

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 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

DISKINPUT LIMITED
From: 10 November 1995To: 19 March 1996
Contact
Address

Gowling Wlg (Uk) Llp Snow Hill Queensway Birmingham, B4 6WR,

Previous Addresses

C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
From: 2 October 2014To: 23 January 2017
Westwood Way Westwood Business Park Coventry CV4 8LG
From: 10 November 1995To: 2 October 2014
Timeline

22 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

INGLEBY NOMINEES LIMITED

Active
Snow Hill, BirminghamB4 6WR
Corporate secretary
Appointed 01 Oct 2014

BEHAN, Samia, Ms.

Active
C/O Alter Domus (Uk) Limited, LondonEC3A 8BF
Born November 1982
Director
Appointed 14 Aug 2024

COVENTRY, Richard

Active
Westwood Way, CoventryCV4 8LG
Born August 1982
Director
Appointed 21 Mar 2019

EVERILL, Peter Alan

Active
Plant Hams Hall Motoren Gmbh, North WarwickshireB46 1GB
Born May 1972
Director
Appointed 02 Jul 2025

HENDERSON, Ian John

Active
25 Bedford Street, LondonWC2E 9ES
Born June 1967
Director
Appointed 24 May 2023

JACKSON, David John

Resigned
Firs House Bampton Road, ClanfieldOX18 2RG
Secretary
Appointed 27 Nov 1995
Resigned 01 Jul 2002

STARK, Fiona Scott

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 01 Jul 2002
Resigned 02 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 1995
Resigned 27 Nov 1995

ALBAYATI, Mokhalled

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born October 1978
Director
Appointed 01 Mar 2022
Resigned 01 Oct 2022

GLOVER, Nigel Roy

Resigned
Snowhill Queensway, BirminghamB4 6WR
Born August 1966
Director
Appointed 02 Jun 2014
Resigned 01 Mar 2022

JACKSON, David John

Resigned
Firs House Bampton Road, ClanfieldOX18 2RG
Born January 1953
Director
Appointed 27 Nov 1995
Resigned 01 Jul 2002

LEHMANN, Helwig

Resigned
Petuelring 130, Munich
Born October 1965
Director
Appointed 14 Feb 2023
Resigned 01 Feb 2025

MAISEY, Mark Andrew James

Resigned
Snow Hill Queensway, BirminghamB4 6WR
Born November 1959
Director
Appointed 02 Jun 2014
Resigned 21 Mar 2019

MANN, Alexander David

Resigned
112 Silhill Hall Road, SolihullB91 1JS
Born January 1941
Director
Appointed 24 Feb 1997
Resigned 15 Apr 1999

PICKERELL, Stephanie Kay

Resigned
Brook Cottage 41 School Lane, LoughboroughLE12 8UJ
Born March 1962
Director
Appointed 16 Apr 1999
Resigned 28 Aug 2009

RENNOCKS, John Leonard

Resigned
Lime Tree House, KetteringNN14 1LF
Born June 1945
Director
Appointed 27 Nov 1995
Resigned 15 Jul 1996

ROBERTS, Alfred, Dr

Resigned
34 Biddenham Turn, BedfordMK40 4AZ
Born June 1945
Director
Appointed 19 Mar 1996
Resigned 19 Sept 1997

STARK, Fiona Scott

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1962
Director
Appointed 28 Aug 2009
Resigned 02 Jun 2014

THOMAS, Clive Jonathan

Resigned
Atlantic Way, SouthamptonSO14 3QN
Born September 1974
Director
Appointed 14 Oct 2019
Resigned 02 Jul 2021

TURNER, Huw Einar

Resigned
Bedford Street, LondonWC2E 9ES
Born September 1972
Director
Appointed 02 Jul 2021
Resigned 24 May 2023

E.ON UK DIRECTORS LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate director
Appointed 08 Nov 2002
Resigned 02 Jun 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Nov 1995
Resigned 27 Nov 1995

Persons with significant control

1

Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Memorandum Articles
25 June 2018
MAMA
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 December 2015
AD04Change of Accounting Records Location
Accounts Amended With Accounts Type Full
12 January 2015
AAMDAAMD
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 September 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
30 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2014
RESOLUTIONSResolutions
Resolution
30 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 December 2009
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
18 March 2004
287Change of Registered Office
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
287Change of Registered Office
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
6 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Legacy
21 November 1997
363aAnnual Return
Legacy
30 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
363aAnnual Return
Legacy
10 December 1996
363(190)363(190)
Legacy
24 September 1996
288288
Legacy
23 July 1996
288288
Legacy
22 June 1996
88(2)R88(2)R
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
23 May 1996
288288
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
88(2)R88(2)R
Legacy
10 April 1996
224224
Certificate Change Of Name Company
19 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
287Change of Registered Office
Incorporation Company
10 November 1995
NEWINCIncorporation