Background WavePink WaveYellow Wave

HAMBLE PROPERTIES LIMITED (03771774)

HAMBLE PROPERTIES LIMITED (03771774) is an active UK company. incorporated on 17 May 1999. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HAMBLE PROPERTIES LIMITED has been registered for 26 years. Current directors include GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul.

Company Number
03771774
Status
active
Type
ltd
Incorporated
17 May 1999
Age
26 years
Address
Snows House Second Avenue, Southampton, SO15 0BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLE PROPERTIES LIMITED

HAMBLE PROPERTIES LIMITED is an active company incorporated on 17 May 1999 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HAMBLE PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209, 70100)

Status

active

Active since 26 years ago

Company No

03771774

LTD Company

Age

26 Years

Incorporated 17 May 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Snows House Second Avenue Millbrook Southampton, SO15 0BT,

Previous Addresses

493-495 Bursledon Road Sholing Southampton Hampshire SO19 8NJ
From: 17 May 1999To: 8 November 2021
Timeline

18 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
New Owner
Mar 21
New Owner
Mar 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Capital Update
Dec 22
Loan Secured
Jun 23
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GATES, Shawn James

Active
Second Avenue, SouthamptonSO15 0BT
Born February 1965
Director
Appointed 05 Nov 2021

MCCUE, Neil Robert

Active
Second Avenue, SouthamptonSO15 0BT
Born June 1972
Director
Appointed 05 Nov 2021

SNOW, Stephen Paul

Active
Second Avenue, SouthamptonSO15 0BT
Born October 1964
Director
Appointed 05 Nov 2021

DOHERTY, Marie-Claire Pierrette

Resigned
493-495 Bursledon Road Sholing, HampshireSO19 8NJ
Secretary
Appointed 17 May 1999
Resigned 05 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 1999
Resigned 17 May 1999

DOHERTY, Alan Patrick

Resigned
Second Avenue, SouthamptonSO15 0BT
Born November 1963
Director
Appointed 31 Aug 2000
Resigned 05 Nov 2021

DOHERTY, Kevin

Resigned
Second Avenue, SouthamptonSO15 0BT
Born February 1962
Director
Appointed 31 Aug 2000
Resigned 05 Nov 2021

DOHERTY, Marie-Claire Pierrette

Resigned
Second Avenue, SouthamptonSO15 0BT
Born September 1935
Director
Appointed 31 Aug 2000
Resigned 05 Nov 2021

DONALDSON, Micheline

Resigned
Second Avenue, SouthamptonSO15 0BT
Born October 1966
Director
Appointed 31 Aug 2000
Resigned 05 Nov 2021

ROE, Kevin Peter

Resigned
8 Atherley Court, SouthamptonSO15 7NG
Born April 1946
Director
Appointed 17 May 1999
Resigned 23 May 2007

Persons with significant control

4

1 Active
3 Ceased
Second Avenue, SouthamptonSO15 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021

Mr Alan Patrick Doherty

Ceased
Second Avenue, SouthamptonSO15 0BT
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021
Ceased 05 Nov 2021

Micheline Donaldson

Ceased
Second Avenue, SouthamptonSO15 0BT
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021
Ceased 05 Nov 2021

Mrs Marie-Claire Pierrette Doherty

Ceased
Second Avenue, SouthamptonSO15 0BT
Born September 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Legacy
15 December 2022
SH20SH20
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Auditors Resignation Company
4 December 2014
AUDAUD
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Group
31 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Group
23 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Legacy
13 July 2009
169169
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
287Change of Registered Office
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
88(2)R88(2)R
Statement Of Affairs
13 November 2000
SASA
Legacy
13 November 2000
88(2)R88(2)R
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
19 May 1999
288bResignation of Director or Secretary
Incorporation Company
17 May 1999
NEWINCIncorporation