Background WavePink WaveYellow Wave

HML LAM LTD (04740384)

HML LAM LTD (04740384) is an active UK company. incorporated on 22 April 2003. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HML LAM LTD has been registered for 22 years. Current directors include GUTHRIE, Alec, MASON, Erica Rosemary.

Company Number
04740384
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
9-11 The Quadrant, Richmond, TW9 1BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GUTHRIE, Alec, MASON, Erica Rosemary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HML LAM LTD

HML LAM LTD is an active company incorporated on 22 April 2003 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HML LAM LTD was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04740384

LTD Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

HML SHAW LIMITED
From: 7 August 2006To: 3 May 2019
SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED
From: 22 April 2003To: 7 August 2006
Contact
Address

9-11 The Quadrant Richmond, TW9 1BP,

Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Dec 17
Director Joined
Jan 19
Director Joined
Jun 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Mar 21
Director Left
May 21
Loan Secured
Sept 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 23
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RODRIGUEZ, Amilcar

Active
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 28 Nov 2024

GUTHRIE, Alec

Active
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 31 Dec 2024

MASON, Erica Rosemary

Active
The Quadrant, RichmondTW9 1BP
Born February 1977
Director
Appointed 28 Nov 2024

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 03 Apr 2006
Resigned 28 Nov 2024

LEE, Michael Roger

Resigned
47 Swanage Road, LondonSW18 2DZ
Secretary
Appointed 22 Apr 2003
Resigned 03 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 22 Apr 2003

GUTHRIE, Charles Alec

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 03 Jun 2019
Resigned 31 Dec 2024

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1968
Director
Appointed 03 Apr 2006
Resigned 28 Nov 2024

LEE, Michael Roger

Resigned
The Quadrant, RichmondTW9 1BP
Born May 1968
Director
Appointed 22 Apr 2003
Resigned 18 Dec 2017

NORTH, Mark Richard

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1974
Director
Appointed 11 Jan 2019
Resigned 11 May 2021

PATEL, Parimal Raojibhai

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1965
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

PLUMB, Robert Henry Charles

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1954
Director
Appointed 31 Mar 2020
Resigned 29 Mar 2021

PLUMB, Robert Henry Charles

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1954
Director
Appointed 03 Apr 2006
Resigned 31 Dec 2019

RENDALL, Duncan Llewelyn

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

SHAW, Peter

Resigned
48 Cedar Terrace, RichmondTW9 2BZ
Born January 1950
Director
Appointed 22 Apr 2003
Resigned 03 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
The Quadrant, RichmondTW9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Resolution
14 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Resolution
3 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Miscellaneous
11 May 2007
MISCMISC
Legacy
2 May 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Resolution
11 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
29 June 2005
287Change of Registered Office
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
363sAnnual Return (shuttle)
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
26 September 2003
88(2)R88(2)R
Legacy
26 September 2003
225Change of Accounting Reference Date
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
22 April 2003
NEWINCIncorporation