Background WavePink WaveYellow Wave

HAMBROUGH SECURITIES LIMITED (09702794)

HAMBROUGH SECURITIES LIMITED (09702794) is an active UK company. incorporated on 25 July 2015. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAMBROUGH SECURITIES LIMITED has been registered for 10 years. Current directors include MINHAS, Rajveer Singh, MINHAS, Rajvinder Singh.

Company Number
09702794
Status
active
Type
ltd
Incorporated
25 July 2015
Age
10 years
Address
10 Ripley View, Loughton, IG10 2PB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MINHAS, Rajveer Singh, MINHAS, Rajvinder Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBROUGH SECURITIES LIMITED

HAMBROUGH SECURITIES LIMITED is an active company incorporated on 25 July 2015 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAMBROUGH SECURITIES LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09702794

LTD Company

Age

10 Years

Incorporated 25 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

HAMBOROUGH SECURITIES LIMITED
From: 25 July 2015To: 20 July 2021
Contact
Address

10 Ripley View Loughton, IG10 2PB,

Previous Addresses

10 10 Ripley View Loughton IG10 2PB England
From: 4 August 2021To: 4 August 2021
393 Lordship Lane London N17 6AE England
From: 26 August 2020To: 4 August 2021
Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA
From: 26 January 2016To: 26 August 2020
C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
From: 25 July 2015To: 26 January 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
May 21
Owner Exit
May 22
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
May 24
Director Joined
May 25
Director Left
May 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MINHAS, Rajveer Singh

Active
Ripley View, LoughtonIG10 2PB
Born November 1986
Director
Appointed 24 Aug 2020

MINHAS, Rajvinder Singh

Active
Ripley View, LoughtonIG10 2PB
Born July 1983
Director
Appointed 01 May 2025

PARKER, Adam

Resigned
3 Prospect Place, LondonSW20 0JP
Secretary
Appointed 25 Jul 2015
Resigned 25 Jan 2016

BECKWITH, Peter Michael

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born January 1945
Director
Appointed 25 Jul 2015
Resigned 25 Jan 2016

DODD, Zorawar Singh

Resigned
Ripley View, LoughtonIG10 2PB
Born May 1938
Director
Appointed 24 Aug 2020
Resigned 01 May 2025

HAYRE, Talwinder Singh

Resigned
5-7 Bath Road, HounslowTW6 2AA
Born June 1965
Director
Appointed 25 Jan 2016
Resigned 24 Aug 2020

JONES, Edward Antony George

Resigned
3 Prospect Place, LondonSW20 0JP
Born October 1966
Director
Appointed 25 Jul 2015
Resigned 25 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022
Alderton Hill, LoughtonIG10 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2020
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Resolution
20 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
27 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type
29 October 2015
RP04RP04
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Incorporation Company
25 July 2015
NEWINCIncorporation