Background WavePink WaveYellow Wave

HAMLAND HOMES LTD (15363393)

HAMLAND HOMES LTD (15363393) is an active UK company. incorporated on 20 December 2023. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAMLAND HOMES LTD has been registered for 2 years. Current directors include HAMER, Kenneth Francis, SHOPLAND, Joseph David, SHOPLAND, Nicholas James.

Company Number
15363393
Status
active
Type
ltd
Incorporated
20 December 2023
Age
2 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMER, Kenneth Francis, SHOPLAND, Joseph David, SHOPLAND, Nicholas James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMLAND HOMES LTD

HAMLAND HOMES LTD is an active company incorporated on 20 December 2023 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HAMLAND HOMES LTD was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15363393

LTD Company

Age

2 Years

Incorporated 20 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 20 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom
From: 20 December 2023To: 4 April 2024
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Feb 24
Loan Secured
May 25
Loan Secured
May 25
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMER, Kenneth Francis

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1969
Director
Appointed 20 Dec 2023

SHOPLAND, Joseph David

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1992
Director
Appointed 20 Dec 2023

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 20 Dec 2023

HOBBS, Mark Edmond

Resigned
Drayton Lane, ChichesterPO20 2EW
Born September 1971
Director
Appointed 31 Jan 2024
Resigned 08 Jan 2026

Persons with significant control

3

Mr Nicholas James Shopland

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023

Mr Kenneth Francis Hamer

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023

Mr Joseph David Shopland

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Incorporation Company
20 December 2023
NEWINCIncorporation