Background WavePink WaveYellow Wave

HAMBERLEY HOLDING FV (MILNGAVIE) LIMITED (SC493264)

HAMBERLEY HOLDING FV (MILNGAVIE) LIMITED (SC493264) is an active UK company. incorporated on 12 December 2014. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HAMBERLEY HOLDING FV (MILNGAVIE) LIMITED has been registered for 11 years. Current directors include KAY, Daniel, MCALEAR, Duncan John Howard, STREET, Timothy William.

Company Number
SC493264
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
1st Floor 1 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
KAY, Daniel, MCALEAR, Duncan John Howard, STREET, Timothy William
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBERLEY HOLDING FV (MILNGAVIE) LIMITED

HAMBERLEY HOLDING FV (MILNGAVIE) LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HAMBERLEY HOLDING FV (MILNGAVIE) LIMITED was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

SC493264

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 12 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

MORRISON COMMUNITY CARE (MILNGAVIE) HOLDCO LIMITED
From: 12 December 2014To: 18 November 2020
Contact
Address

1st Floor 1 Atlantic Quay 1 Robertson Street Glasgow, G2 8JB,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 11 April 2019To: 15 May 2024
Abbotsford House 41 Drymen Road Bearsden G61 2RL
From: 12 December 2014To: 11 April 2019
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Loan Secured
May 16
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Nov 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KAY, Daniel

Active
Glasshouse Street, LondonW1B 5DG
Born May 1969
Director
Appointed 04 Apr 2019

MCALEAR, Duncan John Howard

Active
Glasshouse Street, LondonW1B 5DG
Born April 1968
Director
Appointed 04 Apr 2019

STREET, Timothy William

Active
Glasshouse Street, LondonW1B 5DG
Born September 1974
Director
Appointed 04 Apr 2019

SOKHI, Caroline Anne, Dr

Resigned
41 Drymen Road, BearsdenG61 2RL
Born January 1950
Director
Appointed 22 Oct 2015
Resigned 04 Apr 2019

SOKHI, Lekh Paul

Resigned
41 Drymen Road, BearsdenG61 2RL
Born March 1986
Director
Appointed 12 Dec 2014
Resigned 04 Apr 2019

SOKHI, Surjit Singh

Resigned
41 Drymen Road, BearsdenG61 2RL
Born October 1946
Director
Appointed 22 Oct 2015
Resigned 04 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control as firm
Notified 04 Apr 2019

Caroline Anne Sokhi

Ceased
Lothian Road, EdinburghEH3 9WJ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019

Surjit Singh Sokhi

Ceased
Lothian Road, EdinburghEH3 9WJ
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Resolution
18 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Incorporation Company
12 December 2014
NEWINCIncorporation