HAMMERSLEY HOMES

Register to unlock more data on OkredoRegister

HAMMERSLEY HOMES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11104068

Incorporation date

08/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 Gladstone Street, Winsford CW7 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon10/03/2026
Appointment of Mr Gavin Joseph Marsh as a director on 2026-02-27
dot icon29/12/2025
Appointment of Stephen Lewis Badger as a director on 2025-11-05
dot icon29/12/2025
Appointment of Ms Sarah Elizabeth Bryson as a director on 2025-11-05
dot icon29/12/2025
Appointment of Antonio Rizzo as a director on 2025-12-03
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon30/10/2025
Termination of appointment of Richard Rayner as a director on 2025-10-28
dot icon26/09/2025
Termination of appointment of Jill Stafford as a director on 2025-08-28
dot icon07/07/2025
Director's details changed for Catherine Louise Hallett on 2025-07-07
dot icon07/07/2025
Change of details for Catherine Louise Hallett as a person with significant control on 2025-07-07
dot icon13/05/2025
Termination of appointment of Marion Joyce Lewis as a director on 2025-04-27
dot icon13/05/2025
Termination of appointment of Denis Andrew Harrison as a director on 2025-01-20
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon19/11/2024
Director's details changed for Mr Richard Rayner on 2024-10-14
dot icon14/10/2024
Registered office address changed from 242 Leicester Road Markfield LE67 9RG England to 92 Gladstone Street Winsford CW7 4AZ on 2024-10-14
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Director's details changed for Mr Richard Raynor on 2024-04-22
dot icon24/03/2024
Termination of appointment of Jeremy Frederic George North as a director on 2024-03-22
dot icon05/02/2024
Appointment of Mr Richard Raynor as a director on 2024-02-01
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Harriet Patricia Evans as a director on 2023-07-31
dot icon28/05/2023
Termination of appointment of Jeremy Charles Goddard as a director on 2023-04-21
dot icon05/05/2023
Appointment of Dr Marion Joyce Lewis as a director on 2023-04-22
dot icon24/01/2023
Appointment of Mr Denis Andrew Harrison as a director on 2023-01-23
dot icon21/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon12/12/2022
Certificate of change of name
dot icon06/12/2022
Registered office address changed from 1 Wellington Place Captains Row Lymington Hampshire SO41 9RS to 242 Leicester Road Markfield LE67 9RG on 2022-12-06
dot icon24/11/2022
Appointment of Mrs Jill Stafford as a director on 2022-11-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rizzo, Antonio
Director
03/12/2025 - Present
4
Seigal, Clive Charles Wathen
Director
08/12/2017 - 24/07/2020
-
Grant, Lizbeth Anne
Director
15/02/2020 - Present
3
Hallett, Catherine Louise
Director
08/12/2017 - Present
2
Giddens, Michael Robert
Director
08/12/2017 - 01/12/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About HAMMERSLEY HOMES

HAMMERSLEY HOMES is an(a) Active company incorporated on 08/12/2017 with the registered office located at 92 Gladstone Street, Winsford CW7 4AZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMMERSLEY HOMES?

toggle

HAMMERSLEY HOMES is currently Active. It was registered on 08/12/2017 .

Where is HAMMERSLEY HOMES located?

toggle

HAMMERSLEY HOMES is registered at 92 Gladstone Street, Winsford CW7 4AZ.

What does HAMMERSLEY HOMES do?

toggle

HAMMERSLEY HOMES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HAMMERSLEY HOMES?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Gavin Joseph Marsh as a director on 2026-02-27.