D HAMMOND LIMITED

Register to unlock more data on OkredoRegister

D HAMMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04199749

Incorporation date

12/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ukams House Unit 4 Twisleton Court, Priory Hill, Dartford DA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon20/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon24/10/2025
Appointment of Mr Wesley Allvey as a director on 2025-10-22
dot icon13/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Termination of appointment of Paul Anthony Nixon as a director on 2024-10-31
dot icon02/12/2024
Appointment of Mr Jack Francis Lovell as a director on 2024-12-02
dot icon28/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon16/02/2024
Appointment of Mr James Francis Lovell as a secretary on 2023-12-15
dot icon16/02/2024
Termination of appointment of Rebecca Jane Lovell as a secretary on 2023-12-15
dot icon25/01/2024
Notification of D Hammond Services Limited as a person with significant control on 2023-12-15
dot icon25/01/2024
Cessation of D Hammond Group Limited as a person with significant control on 2023-12-15
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Change of details for D Hammond Group Limited as a person with significant control on 2021-09-23
dot icon25/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon25/03/2022
Director's details changed for Mr James Francis Lovell on 2021-09-23
dot icon25/03/2022
Secretary's details changed for Rebecca Jane Lovell on 2021-09-23
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Appointment of Mr Gerard Goonan as a director on 2021-11-01
dot icon04/11/2021
Satisfaction of charge 1 in full
dot icon04/11/2021
Satisfaction of charge 2 in full
dot icon23/09/2021
Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Ukams House Unit 4 Twisleton Court Priory Hill Dartford DA1 2EN on 2021-09-23
dot icon07/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon28/02/2020
Registered office address changed from The Oaks Ashen Grove Road Knatts Valley Kent TN15 6YE to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2020-02-28
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon26/03/2019
Change of details for D Hammond Group Limited as a person with significant control on 2019-03-25
dot icon26/03/2019
Appointment of Mr Paul Anthony Nixon as a director on 2019-03-01
dot icon26/03/2019
Satisfaction of charge 4 in full
dot icon26/03/2019
Satisfaction of charge 11 in full
dot icon26/03/2019
Satisfaction of charge 5 in full
dot icon26/03/2019
Satisfaction of charge 10 in full
dot icon26/03/2019
Satisfaction of charge 8 in full
dot icon26/03/2019
Satisfaction of charge 7 in full
dot icon26/03/2019
Satisfaction of charge 6 in full
dot icon26/03/2019
Satisfaction of charge 13 in full
dot icon26/03/2019
Satisfaction of charge 3 in full
dot icon26/03/2019
Satisfaction of charge 12 in full
dot icon25/03/2019
Secretary's details changed for Rebecca Jane Lovell on 2019-03-25
dot icon25/03/2019
Director's details changed for Mr James Francis Lovell on 2019-03-25
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Statement of capital following an allotment of shares on 2010-10-29
dot icon31/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr James Francis Lovell on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon28/05/2009
Return made up to 03/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon06/08/2008
Duplicate mortgage certificatecharge no:10
dot icon05/06/2008
Duplicate mortgage certificatecharge no:10
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/03/2008
Return made up to 03/03/08; full list of members
dot icon28/02/2008
Return made up to 27/02/08; full list of members
dot icon28/02/2008
Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 12/04/07; no change of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 12/04/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon15/06/2005
Return made up to 12/04/05; full list of members
dot icon21/02/2005
Accounts for a dormant company made up to 2004-02-28
dot icon24/11/2004
Accounting reference date shortened from 31/03/04 to 28/02/04
dot icon24/11/2004
Registered office changed on 24/11/04 from: 69 harmer green lane welwyn hertfordshire AL6 0EP
dot icon26/04/2004
Return made up to 12/04/04; full list of members
dot icon05/03/2004
New secretary appointed
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Registered office changed on 04/03/04 from: 17 church street welwyn hertfordshire AL6 9LN
dot icon01/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon25/02/2004
Certificate of change of name
dot icon23/05/2003
Return made up to 12/04/03; full list of members
dot icon23/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/05/2002
Return made up to 12/04/02; full list of members
dot icon25/04/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
New director appointed
dot icon24/04/2001
Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Secretary resigned
dot icon12/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£283,239.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
494.54K
-
0.00
302.28K
-
2023
9
733.76K
-
0.00
283.24K
-
2023
9
733.76K
-
0.00
283.24K
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

733.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

283.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D HAMMOND LIMITED

D HAMMOND LIMITED is an(a) Active company incorporated on 12/04/2001 with the registered office located at Ukams House Unit 4 Twisleton Court, Priory Hill, Dartford DA1 2EN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of D HAMMOND LIMITED?

toggle

D HAMMOND LIMITED is currently Active. It was registered on 12/04/2001 .

Where is D HAMMOND LIMITED located?

toggle

D HAMMOND LIMITED is registered at Ukams House Unit 4 Twisleton Court, Priory Hill, Dartford DA1 2EN.

What does D HAMMOND LIMITED do?

toggle

D HAMMOND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does D HAMMOND LIMITED have?

toggle

D HAMMOND LIMITED had 9 employees in 2023.

What is the latest filing for D HAMMOND LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-03-31.