Background WavePink WaveYellow Wave

HAMLOCK PROPERTY LTD (13131501)

HAMLOCK PROPERTY LTD (13131501) is an active UK company. incorporated on 13 January 2021. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAMLOCK PROPERTY LTD has been registered for 5 years. Current directors include EHL, Johannes Theodor, SPRANK, Thorsten.

Company Number
13131501
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
7 Old School Mews, Ashford, TN24 9ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EHL, Johannes Theodor, SPRANK, Thorsten
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMLOCK PROPERTY LTD

HAMLOCK PROPERTY LTD is an active company incorporated on 13 January 2021 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 1 other business activity. HAMLOCK PROPERTY LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13131501

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

SIBERIA CONSTRUCTION & BUILDING LTD
From: 13 January 2021To: 9 March 2023
Contact
Address

7 Old School Mews Kennington Ashford, TN24 9ES,

Previous Addresses

Office 5, International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 8 March 2023To: 23 September 2024
B 508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 13 January 2021To: 8 March 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Jan 24
New Owner
Feb 24
Loan Secured
Jun 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

EHL, Johannes Theodor

Active
Old School Mews, AshfordTN24 9ES
Born April 1970
Director
Appointed 13 Jan 2021

SPRANK, Thorsten

Active
Old School Mews, AshfordTN24 9ES
Born March 1965
Director
Appointed 01 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Thorsten Sprank

Active
Old School Mews, AshfordTN24 9ES
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024

Mr Johannes Theodor Ehl

Active
Old School Mews, AshfordTN24 9ES
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022
Tower Bridge Business Complex, LondonSE16 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
31 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Incorporation Company
13 January 2021
NEWINCIncorporation