Check the

HAMLIN ESTATES LIMITED

Company
HAMLIN ESTATES LIMITED (01396628)

HAMLIN ESTATES

Phone: 07973 215 758
E rating

ABOUT HAMLIN ESTATES LIMITED

Currently we are engaged with developments in Clophill, Rugby, Elstree, Virginia Water, Kineton, Nuneaton, Kings Norton, Grendon Underwood, High Halden and Fenny Compton.

We are also available to assist with finance for your next development be it a single dwelling or a multi-million pound mixed use development.

We are looking to promote land throughout England but primarily in the West Midlands and south of England. We are able to actively promote sites of between 0.5 and 150 acres in all good locations and engage at local level in order to identify community needs and factor these into our developments proposals.

KEY FINANCES

Year
2017
Assets
£244.3k ▲ £34.44k (16.41 %)
Cash
£2.62k ▼ £-136.39k (-98.12 %)
Liabilities
£563.62k ▲ £114.9k (25.61 %)
Net Worth
£-319.32k ▲ £-80.46k (33.69 %)

REGISTRATION INFO

Company name
HAMLIN ESTATES LIMITED
Company number
01396628
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.hamlin-estates.co.uk
Phones
07973 215 758
Registered Address
HERDEWYKE HOUSE WATERY LANE,
CHADSHUNT,
WARWICK,
CV35 0EJ

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100

CHARGES

7 February 2005
Status
Satisfied on 17 February 2009
Delivered
8 February 2005
Persons entitled
Capital Home Loans Limited
Description
7C clarendon avenue, leamington spa. Fixed charge the…

27 February 2003
Status
Satisfied on 9 July 2005
Delivered
1 March 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
Property k/a brooke mews being land rear of smith street…

17 January 2003
Status
Satisfied on 11 June 2013
Delivered
20 January 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
Land at the back of the town house hotel 2 kenilworth road…

24 July 2002
Status
Satisfied on 11 June 2013
Delivered
1 August 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
All that f/h property k/a the royal hotel 2 kenilworth road…

21 June 2002
Status
Satisfied on 4 May 2004
Delivered
25 June 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
5 beaconsfield street west leamington spa t/n WK277270. By…

6 June 2002
Status
Satisfied on 11 June 2013
Delivered
14 June 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

12 October 2001
Status
Satisfied on 11 June 2013
Delivered
20 October 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
The angry cheese,st nicholas church street warwick. By way…

29 September 1994
Status
Satisfied on 6 June 2000
Delivered
10 October 1994
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a 8 maas road northfield birmingham west…

17 December 1993
Status
Satisfied on 6 June 2000
Delivered
23 December 1993
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a 36 redwood road, kings norton, birmingham…

3 January 1992
Status
Satisfied on 6 June 2000
Delivered
9 January 1992
Persons entitled
National Westminster Bank PLC
Description
18 lancaster close bourneville birmingham west midlands t/n…

8 January 1991
Status
Satisfied on 6 June 2000
Delivered
17 January 1991
Persons entitled
National Westminster Bank PLC
Description
Land at westminster drwe kings heath birmingham and/or the…

2 November 1990
Status
Satisfied on 2 October 1996
Delivered
12 November 1990
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

25 September 1990
Status
Satisfied on 6 June 2000
Delivered
8 October 1990
Persons entitled
Barclays Bank PLC
Description
77 the common, earlswood solihill, west midlands title no…

4 September 1990
Status
Satisfied on 6 June 2000
Delivered
25 September 1990
Persons entitled
Barclays Bank PLC
Description
16 widney lane solihull west midlands.

24 May 1989
Status
Satisfied on 6 June 2000
Delivered
1 June 1989
Persons entitled
Barclays Bank PLC
Description
323 blossomfield road solihull, west midlands ti no wm…

28 April 1989
Status
Satisfied on 6 June 2000
Delivered
10 May 1989
Persons entitled
Barclays Bank PLC
Description
334 blossom field road solihull, west midlands, title no wm…

11 May 1988
Status
Satisfied on 21 February 1989
Delivered
19 May 1988
Persons entitled
Barclays Bank PLC
Description
Land at gleneagles drive, stafford staffordshire.

9 May 1988
Status
Satisfied on 24 January 1989
Delivered
23 May 1988
Persons entitled
National Westminster Bank PLC
Description
F/H 191 baldwins lane hall green and adjoining land and/or…

20 October 1987
Status
Satisfied on 24 January 1989
Delivered
4 November 1987
Persons entitled
Barclays Bank PLC
Description
Land at brooklands drive kings heath birmingham west…

17 September 1987
Status
Satisfied
Delivered
22 September 1987
Persons entitled
National Westminster Bank PLC
Description
195 priory road, hall green birmingham, west midlands…

3 March 1987
Status
Satisfied
Delivered
3 March 1987
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at primrose lane, oversley green…

17 May 1985
Status
Satisfied
Delivered
17 May 1985
Persons entitled
Barclays Bank PLC
Description
Land at brightstone close frankley, westmidlands.

17 May 1985
Status
Satisfied
Delivered
17 May 1985
Persons entitled
Barclays Bank PLC
Description
Land at quantock close frankley, west midlands.

17 May 1985
Status
Satisfied
Delivered
17 May 1985
Persons entitled
Barclays Bank PLC
Description
Land at cotswold close frankley, west midlands.

17 May 1985
Status
Satisfied
Delivered
17 May 1985
Persons entitled
Barclays Bank PLC
Description
Land at deelands road, frankley, west midlands.

26 November 1984
Status
Satisfied
Delivered
26 November 1984
Persons entitled
Barclays Bank PLC
Description
Land to the north of bells lane, druids heath, birmingham…

8 December 1983
Status
Satisfied
Delivered
8 December 1983
Persons entitled
Barclays Bank PLC
Description
F/H land at york street harborne birmingham west midlands.

13 May 1983
Status
Satisfied
Delivered
31 May 1983
Persons entitled
Barclays Bank PLC
Description
F/H 1 & 2 blacon cottages, snitlerfield lane, norton…

See Also


Last update 2018

HAMLIN ESTATES LIMITED DIRECTORS

Susan Jayne Parkin

  Acting
Occupation
Company Director And Secretary
Role
Secretary
Nationality
British
Address
Herdewyke House, Watery Lane, Chadshunt, Warwick, CV35 0EJ
Name
PARKIN, Susan Jayne

Nicholas John Parkin

  Acting PSC
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Herdewyke House, Watery Lane, Chadshunt, Warwick, CV35 0EJ
Country Of Residence
England
Name
PARKIN, Nicholas John
Notified On
1 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Jayne Parkin

  Acting
Appointed
01 March 2002
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Herdewyke House, Watery Lane, Chadshunt, Warwick, England, CV35 0EJ
Country Of Residence
England
Name
PARKIN, Susan Jayne

Henry Warwick Parkin

  Resigned
Appointed
08 July 2014
Resigned
10 September 2015
Occupation
Director
Role
Director
Age
36
Nationality
English
Address
Herdewyke House, Watery Lane, Chadshunt, Warwick, England, CV35 0EJ
Country Of Residence
England
Name
PARKIN, Henry Warwick

REVIEWS


Check The Company
Bad according to the company’s financial health.