Background WavePink WaveYellow Wave

HAMBRIDGE HOMES LIMITED (05794445)

HAMBRIDGE HOMES LIMITED (05794445) is an active UK company. incorporated on 25 April 2006. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in unknown sic code (42990). HAMBRIDGE HOMES LIMITED has been registered for 20 years. Current directors include OVERTON, James Oliver, OVERTON, Michael James.

Company Number
05794445
Status
active
Type
ltd
Incorporated
25 April 2006
Age
20 years
Address
Old Coffee House Yard, Sevenoaks, TN13 1AH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
OVERTON, James Oliver, OVERTON, Michael James
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBRIDGE HOMES LIMITED

HAMBRIDGE HOMES LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). HAMBRIDGE HOMES LIMITED was registered 20 years ago.(SIC: 42990)

Status

active

Active since 20 years ago

Company No

05794445

LTD Company

Age

20 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Old Coffee House Yard London Road Sevenoaks, TN13 1AH,

Previous Addresses

21 East Street Bromley Kent BR1 1QE England
From: 14 September 2016To: 20 December 2017
Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH England
From: 12 September 2016To: 14 September 2016
21 East Street Bromley Kent BR1 1QE England
From: 20 July 2016To: 12 September 2016
Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH England
From: 19 July 2016To: 20 July 2016
Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 1 July 2016To: 19 July 2016
21 East Street Bromley Kent BR1 1QE
From: 15 September 2010To: 1 July 2016
Price Firman, Prince Consort House, Albert Embankment London SE1 7TJ
From: 25 April 2006To: 15 September 2010
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Cleared
Apr 16
Loan Secured
Sept 16
Loan Secured
Aug 17
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Secured
Aug 18
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OVERTON, James Oliver

Active
London Road, SevenoaksTN13 1AH
Secretary
Appointed 31 Jan 2007

OVERTON, James Oliver

Active
London Road, SevenoaksTN13 1AH
Born July 1984
Director
Appointed 18 Nov 2013

OVERTON, Michael James

Active
London Road, SevenoaksTN13 1AH
Born May 1959
Director
Appointed 25 Apr 2006

FARRELL, Michael John

Resigned
12 Bosbury Road, LondonSE6 2SJ
Secretary
Appointed 25 Apr 2006
Resigned 02 Feb 2007

Persons with significant control

1

London Road, SevenoaksTN13 1AH

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

107

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Auditors Resignation Company
11 April 2013
AUDAUD
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Legacy
7 February 2013
MG02MG02
Legacy
7 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
29 November 2012
MG02MG02
Legacy
18 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Legacy
21 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Legacy
31 March 2011
MG01MG01
Auditors Resignation Company
28 September 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Legacy
13 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Miscellaneous
1 May 2009
MISCMISC
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
225Change of Accounting Reference Date
Incorporation Company
25 April 2006
NEWINCIncorporation