Background WavePink WaveYellow Wave

HAMBERTON LIMITED (05144081)

HAMBERTON LIMITED (05144081) is an active UK company. incorporated on 3 June 2004. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMBERTON LIMITED has been registered for 21 years. Current directors include AIKEN, Eugenia, ELEFTHERIOU, Eleftherios, ELEFTHERIOU, Michael.

Company Number
05144081
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
Muskers Building 2nd Floor, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AIKEN, Eugenia, ELEFTHERIOU, Eleftherios, ELEFTHERIOU, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBERTON LIMITED

HAMBERTON LIMITED is an active company incorporated on 3 June 2004 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMBERTON LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05144081

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Muskers Building 2nd Floor 1 Stanley Street Liverpool, L1 6AA,

Timeline

3 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 15
Director Joined
Jan 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SINGH, Aneil Kumar

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Secretary
Appointed 14 Jun 2004

AIKEN, Eugenia

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born August 1988
Director
Appointed 15 Jan 2015

ELEFTHERIOU, Eleftherios

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born September 1959
Director
Appointed 14 Jun 2004

ELEFTHERIOU, Michael

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born February 1985
Director
Appointed 15 Jan 2015

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 03 Jun 2004
Resigned 14 Jun 2004

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 03 Jun 2004
Resigned 14 Jun 2004

Persons with significant control

2

Mr Michael Eleftheriou

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Eugenia Eleftheriou

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Unaudited Abridged
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
287Change of Registered Office
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Incorporation Company
3 June 2004
NEWINCIncorporation