Background WavePink WaveYellow Wave

HM ASSETS & ESTATES LTD (11317766)

HM ASSETS & ESTATES LTD (11317766) is an active UK company. incorporated on 18 April 2018. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. HM ASSETS & ESTATES LTD has been registered for 7 years. Current directors include CLEMENTS, Charles William.

Company Number
11317766
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENTS, Charles William
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM ASSETS & ESTATES LTD

HM ASSETS & ESTATES LTD is an active company incorporated on 18 April 2018 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. HM ASSETS & ESTATES LTD was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11317766

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

HM LAND AND SECURITIES LTD
From: 18 April 2018To: 2 May 2018
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

9 st Thomas Street London SE1 9RY England
From: 18 April 2018To: 29 September 2022
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 21
Owner Exit
Aug 21
Director Left
Dec 21
Owner Exit
Mar 23
Owner Exit
Apr 24
Loan Secured
Nov 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 19 Jul 2021

ANDREWS, William John

Resigned
St Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 18 Apr 2018
Resigned 02 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Kier Park, AscotSL5 7DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023
The Concourse, LondonSE1 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023
Ceased 20 Apr 2023
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 29 Mar 2023

Mr William John Andrews

Ceased
St Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2018
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Dissolution Withdrawal Application Strike Off Company
25 April 2024
DS02DS02
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Voluntary
5 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Resolution
2 May 2018
RESOLUTIONSResolutions
Incorporation Company
18 April 2018
NEWINCIncorporation