Background WavePink WaveYellow Wave

HAMBRIDGE HOLDINGS LIMITED (10924630)

HAMBRIDGE HOLDINGS LIMITED (10924630) is an active UK company. incorporated on 21 August 2017. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. HAMBRIDGE HOLDINGS LIMITED has been registered for 8 years. Current directors include OVERTON, James, OVERTON, Michael James.

Company Number
10924630
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
Old Coffee House Yard, Sevenoaks, TN13 1AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
OVERTON, James, OVERTON, Michael James
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBRIDGE HOLDINGS LIMITED

HAMBRIDGE HOLDINGS LIMITED is an active company incorporated on 21 August 2017 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. HAMBRIDGE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

10924630

LTD Company

Age

8 Years

Incorporated 21 August 2017

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 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

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

Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Jul 18
New Owner
Oct 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

OVERTON, James

Active
London Road, SevenoaksTN13 1AH
Born July 1984
Director
Appointed 21 Aug 2017

OVERTON, Michael James

Active
London Road, SevenoaksTN13 1AH
Born May 1959
Director
Appointed 21 Aug 2017

Persons with significant control

1

Mr Michael James Overton

Active
London Road, SevenoaksTN13 1AH
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 June 2018
SH10Notice of Particulars of Variation
Resolution
28 June 2018
RESOLUTIONSResolutions
Incorporation Company
21 August 2017
NEWINCIncorporation