Background WavePink WaveYellow Wave

HAMBLETON HALL LIMITED (10752692)

HAMBLETON HALL LIMITED (10752692) is an active UK company. incorporated on 3 May 2017. with registered office in Oakham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. HAMBLETON HALL LIMITED has been registered for 8 years. Current directors include EDGSON, Steven David, HART, Timothy Frederick, PATTERSON, Aaron.

Company Number
10752692
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
The Old Hall Main Street, Oakham, LE15 7PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
EDGSON, Steven David, HART, Timothy Frederick, PATTERSON, Aaron
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLETON HALL LIMITED

HAMBLETON HALL LIMITED is an active company incorporated on 3 May 2017 with the registered office located in Oakham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. HAMBLETON HALL LIMITED was registered 8 years ago.(SIC: 55100, 56101)

Status

active

Active since 8 years ago

Company No

10752692

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

The Old Hall Main Street Market Overton Oakham, LE15 7PL,

Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Share Issue
Feb 18
Funding Round
Feb 18
Director Joined
Apr 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

EDGSON, Steven David

Active
Main Street, OakhamLE15 7PL
Secretary
Appointed 03 May 2017

EDGSON, Steven David

Active
Main Street, OakhamLE15 7PL
Born November 1967
Director
Appointed 03 May 2017

HART, Timothy Frederick

Active
Main Street, OakhamLE15 7PL
Born December 1947
Director
Appointed 03 May 2017

PATTERSON, Aaron

Active
Main Street, OakhamLE15 7PL
Born June 1969
Director
Appointed 01 Apr 2018

Persons with significant control

1

Mr Timothy Frederick Hart

Active
Main Street, OakhamLE15 7PL
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Incorporation Company
3 May 2017
NEWINCIncorporation