Background WavePink WaveYellow Wave

HAMILL HOMES LIMITED (07327674)

HAMILL HOMES LIMITED (07327674) is an active UK company. incorporated on 27 July 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAMILL HOMES LIMITED has been registered for 15 years. Current directors include HAMILL, David Cousin Mitchell, HAMILL, Kevin.

Company Number
07327674
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
A3 Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMILL, David Cousin Mitchell, HAMILL, Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILL HOMES LIMITED

HAMILL HOMES LIMITED is an active company incorporated on 27 July 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAMILL HOMES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07327674

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HAZEDENE LIMITED
From: 27 July 2010To: 25 August 2010
Contact
Address

A3 Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Previous Addresses

White Hart House Silwood Road Ascot Berkshire SL5 0PY
From: 9 August 2010To: 16 September 2015
Global House 5a Sandys Row London E1 7HW United Kingdom
From: 27 July 2010To: 9 August 2010
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Loan Secured
Dec 17
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Loan Secured
Mar 20
Director Left
Jul 20
Owner Exit
Nov 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAMILL, David Cousin Mitchell

Active
Broomsleigh Business Park, LondonSE26 5BN
Born July 1957
Director
Appointed 02 Aug 2010

HAMILL, Kevin

Active
Broomsleigh Business Park, LondonSE26 5BN
Born September 1981
Director
Appointed 31 Jul 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate secretary
Appointed 27 Jul 2010
Resigned 02 Aug 2010

HAMILL, Brian

Resigned
Broomsleigh Business Park, LondonSE26 5BN
Born September 1979
Director
Appointed 02 Aug 2010
Resigned 23 Jun 2020

PURDON, Jonathan Gardner

Resigned
5a Sandys Row, LondonE1 7HW
Born January 1966
Director
Appointed 27 Jul 2010
Resigned 02 Aug 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Brian Hamill

Ceased
Broomsleigh Business Park, LondonSE26 5BN
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr Kevin Hamill

Active
Broomsleigh Business Park, LondonSE26 5BN
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Hamill

Active
Worsley Bridge Road, LondonSE26 5BN
Born July 1957

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

64

Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Resolution
6 December 2011
RESOLUTIONSResolutions
Legacy
3 December 2011
MG01MG01
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Capital Name Of Class Of Shares
25 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 November 2011
SH10Notice of Particulars of Variation
Resolution
25 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Legacy
5 November 2011
MG01MG01
Certificate Change Of Name Company
25 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Incorporation Company
27 July 2010
NEWINCIncorporation