Check the

D HAMMOND LIMITED

Company
D HAMMOND LIMITED (04199749)

D HAMMOND

Phone: 02074 955 111
B⁺ rating

ABOUT D HAMMOND LIMITED

A national provider, with 30 years experience of facility and

divisions, incorporating D Hammond Projects, D Hammond

D Hammond Projects

Combined management experience of maintenance has resulted in a company with the ability and resources to provide a service for all building services maintenance and facilities services requirements.

D Hammond Small Works and Maintenance

We provide a 24/7, 365 day a year Reactive and Planned Maintenance service to ensure your property is well maintained and meets all current safety standards.

Connect with D Hammond

Be sure to follow us on twitter, Facebook and LinkedIn for all the latest D Hammond news!

KEY FINANCES

Year
2016
Assets
£3046.38k ▲ £733.38k (31.71 %)
Cash
£873.73k ▼ £-402.7k (-31.55 %)
Liabilities
£2078.8k ▼ £-36.25k (-1.71 %)
Net Worth
£967.58k ▲ £769.63k (388.80 %)

REGISTRATION INFO

Company name
D HAMMOND LIMITED
Company number
04199749
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
d-hammond.co.uk
Phones
02074 955 111
Registered Address
THE OAKS,
ASHEN GROVE ROAD,
KNATTS VALLEY,
KENT,
TN15 6YE

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 180

CHARGES

9 July 2009
Status
Outstanding
Delivered
10 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
5 otway atreet chatham kent and each and every part thereof…

28 November 2008
Status
Outstanding
Delivered
10 December 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
39 chamberlain road chatham kent with the benefit of all…

9 May 2008
Status
Outstanding
Delivered
20 May 2008
Persons entitled
Svenska Handlesbanken Ab (Publ)
Description
220 upper fant road maidstone kent with the benefit of all…

25 April 2008
Status
Outstanding
Delivered
30 April 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
1 garfield road, gillingham, kent benefit of all existing…

2 April 2008
Status
Outstanding
Delivered
3 April 2008
Persons entitled
Svenska Handelsbanken Ab(Publ)
Description
Fixed and floating charge over the undertaking and all…

11 January 2008
Status
Outstanding
Delivered
16 January 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
14 cleave avenue orpington kent; with the benefit of all…

17 August 2007
Status
Outstanding
Delivered
4 September 2007
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
48 wykeham street rochester kent.

11 May 2007
Status
Outstanding
Delivered
15 May 2007
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
24 sturla road, chatham, kent.

4 May 2007
Status
Outstanding
Delivered
15 May 2007
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
17 sussex road, tonbridge, kent.

30 April 2007
Status
Outstanding
Delivered
12 May 2007
Persons entitled
Svenska Handelsbanken Ab
Description
1A carlton parade st johns hill sevenoaks kent.

24 October 2006
Status
Outstanding
Delivered
25 October 2006
Persons entitled
Svenska Handelsbanken Ab (Publ) Svenska Handelsbanken Ab (Publ)
Description
109 castle road chatham kent,all the company's proceeds of…

6 October 2006
Status
Outstanding
Delivered
25 October 2006
Persons entitled
Capital Home Loans Limited
Description
132 frinsbury road rochester kent. Fixed charge over all…

18 August 2006
Status
Outstanding
Delivered
22 August 2006
Persons entitled
Mortgage Express (The Lender)
Description
Property means 14 webster road rainham gillingham kent t/no…

See Also


Last update 2018

D HAMMOND LIMITED DIRECTORS

Rebecca Jane Lovell

  Acting
Appointed
12 February 2004
Role
Secretary
Address
The Oaks, Ashen Grove Road, Knatts Valley, Sevenoaks, Kent, TN15 6YE
Name
LOVELL, Rebecca Jane

James Francis Lovell

  Acting
Appointed
12 February 2004
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
The Oaks 38a Ashen Grove Road, Knatts Valley, Sevenoaks, Kent, TN15 6YE
Country Of Residence
England
Name
LOVELL, James Francis

Anne De Bruyker

  Resigned
Appointed
12 April 2001
Resigned
12 February 2004
Role
Secretary
Address
17 Church Street, Welwyn, Hertfordshire, AL6 9LN
Name
DE BRUYKER, Anne

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
12 April 2001
Resigned
18 April 2001
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

David Stuart Hammond

  Resigned PSC
Appointed
12 April 2001
Resigned
12 February 2004
Occupation
Company Chairman
Role
Director
Age
85
Nationality
British
Address
17 Church Street, Welwyn, Hertfordshire, AL6 9LN
Name
HAMMOND, David Stuart
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
12 April 2001
Resigned
18 April 2001
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


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