Background WavePink WaveYellow Wave

HMAE 1 LTD (11379682)

HMAE 1 LTD (11379682) is an active UK company. incorporated on 24 May 2018. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. HMAE 1 LTD has been registered for 7 years. Current directors include CLEMENTS, Phoebe Charlotte Mcdonald.

Company Number
11379682
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
16 Kier Park, Ascot, SL5 7DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENTS, Phoebe Charlotte Mcdonald
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMAE 1 LTD

HMAE 1 LTD is an active company incorporated on 24 May 2018 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. HMAE 1 LTD was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11379682

LTD Company

Age

7 Years

Incorporated 24 May 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

16 Kier Park Ascot, SL5 7DS,

Previous Addresses

9 st Thomas Street London SE1 9RY England
From: 24 May 2018To: 28 October 2021
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLEMENTS, Phoebe Charlotte Mcdonald

Active
Kier Park, AscotSL5 7DS
Born September 2000
Director
Appointed 03 Mar 2026

ANDREWS, William

Resigned
St Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 24 May 2018
Resigned 26 Sept 2018

CLEMENTS, Charles William

Resigned
Kier Park, AscotSL5 7DS
Born February 1968
Director
Appointed 26 Sept 2018
Resigned 03 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Phoebe Charlotte Mcdonald Clements

Active
Kier Park, AscotSL5 7DS
Born September 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2026
16 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 31 Aug 2023
Ceased 03 Mar 2026

Mr Charles William Clements

Ceased
Kier Park, AscotSL5 7DS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 31 Aug 2023

Mr William Andrews

Ceased
St Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2018
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Incorporation Company
24 May 2018
NEWINCIncorporation