HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00693374

Incorporation date

23/05/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1986)
dot icon03/11/2025
Appointment of Mr Mark Alan Loveday as a director on 2025-11-01
dot icon28/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Micro company accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon07/10/2022
Notification of Stephen Michael Askins as a person with significant control on 2018-10-16
dot icon07/10/2022
Notification of Charles James Forsyth as a person with significant control on 2018-10-16
dot icon06/10/2022
Notification of Henrietta Margaret June Malet as a person with significant control on 2018-12-16
dot icon06/10/2022
Withdrawal of a person with significant control statement on 2022-10-06
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon19/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon09/12/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon26/04/2019
Resolutions
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon16/10/2018
Notification of a person with significant control statement
dot icon16/10/2018
Cessation of Charles Forsyth as a person with significant control on 2018-10-03
dot icon16/10/2018
Cessation of Angela Frances Clarke as a person with significant control on 2018-10-03
dot icon16/10/2018
Cessation of Tara John Douglas Home as a person with significant control on 2018-10-03
dot icon16/10/2018
Cessation of William Marshall as a person with significant control on 2018-10-03
dot icon16/10/2018
Appointment of Ms Lucy Vivien Ivimy as a director on 2018-10-03
dot icon16/10/2018
Appointment of Mr Anthony Paul Frieze as a director on 2018-10-03
dot icon16/10/2018
Appointment of Mr Mark Christopher Mortemore Higton as a director on 2018-10-03
dot icon15/10/2018
Termination of appointment of William Marshall as a director on 2018-10-03
dot icon15/10/2018
Termination of appointment of Peter Graham as a director on 2018-10-03
dot icon15/10/2018
Termination of appointment of Charles Forsyth as a director on 2018-10-03
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2018
Director's details changed for Mr Tara John Douglas Home on 2018-09-11
dot icon11/09/2018
Director's details changed for Mrs Angela Frances Clarke on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr. Charles Forsyth on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr. Charles Forsyth on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr Tara John Douglas Home on 2018-09-11
dot icon11/09/2018
Director's details changed for Mrs Angela Frances Clarke on 2018-09-11
dot icon22/08/2018
Registered office address changed from 4 Greyhound Road London W6 8NX to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 2018-08-22
dot icon23/05/2018
Notification of William Marshall as a person with significant control on 2016-04-06
dot icon23/05/2018
Notification of Angela Frances Clarke as a person with significant control on 2016-04-06
dot icon21/05/2018
Notification of Charles Forsyth as a person with significant control on 2016-04-06
dot icon21/05/2018
Notification of Tara John Douglas Home as a person with significant control on 2016-04-06
dot icon20/04/2018
Micro company accounts made up to 2016-12-31
dot icon20/04/2018
Confirmation statement made on 2017-11-18 with updates
dot icon20/04/2018
Confirmation statement made on 2016-11-18 with updates
dot icon20/04/2018
Administrative restoration application
dot icon02/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Appointment of Mr Peter Graham as a director on 2016-01-31
dot icon10/02/2016
Appointment of Mr William Marshall as a director on 2016-01-31
dot icon10/02/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Paul Bristow as a director on 2015-02-18
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/03/2015
Compulsory strike-off action has been discontinued
dot icon27/03/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Appointment of Mr. Charles Forsyth as a director on 2011-07-21
dot icon28/09/2011
Appointment of Mr. Paul Bristow as a director on 2011-07-21
dot icon28/09/2011
Termination of appointment of John Edward Juxon Pickthorn as a director on 2011-07-21
dot icon14/02/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon06/11/2010
Termination of appointment of Georgina Askins as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon08/02/2010
Director's details changed for John Edward Juxon Pickthorn on 2009-10-01
dot icon08/02/2010
Director's details changed for Mrs Angela Frances Clarke on 2009-10-01
dot icon08/02/2010
Director's details changed for Mrs Georgina Margaret Askins on 2009-10-01
dot icon08/02/2010
Director's details changed for Tara John Douglas Home on 2009-10-01
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon04/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon20/11/2008
Return made up to 18/11/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 18/11/07; full list of members
dot icon05/08/2008
Return made up to 18/11/06; full list of members
dot icon14/07/2008
Director appointed mrs angela frances clarke
dot icon11/07/2008
Director appointed mrs georgina margaret askins
dot icon11/07/2008
Appointment terminated director james browne
dot icon11/07/2008
Appointment terminated secretary james malthouse
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 18/11/05; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/09/2005
Director resigned
dot icon05/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon07/12/2004
Return made up to 18/11/04; full list of members
dot icon27/01/2004
Return made up to 18/11/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/12/2002
Return made up to 18/11/02; full list of members
dot icon29/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 18/11/01; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 18/11/00; full list of members
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
Return made up to 18/11/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon04/12/1998
Return made up to 18/11/98; no change of members
dot icon10/02/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Return made up to 30/11/97; full list of members
dot icon19/12/1997
Registered office changed on 19/12/97 from: 9, lamington street,, london, W6 0HU
dot icon03/10/1997
Ad 03/09/97--------- £ si 12@1=12 £ ic 6/18
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Return made up to 30/11/96; full list of members
dot icon24/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon20/09/1996
Director resigned
dot icon02/02/1996
-
dot icon29/12/1995
Return made up to 30/11/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 30/11/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Return made up to 30/11/92; full list of members
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon13/12/1991
Return made up to 30/11/91; no change of members
dot icon10/04/1991
Full accounts made up to 1990-03-31
dot icon08/03/1991
Return made up to 30/11/90; no change of members
dot icon14/02/1990
Return made up to 30/11/89; full list of members
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon14/07/1989
Full accounts made up to 1988-03-31
dot icon04/03/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1989
Full accounts made up to 1987-03-31
dot icon16/02/1989
Registered office changed on 16/02/89 from:\54 fulham high street, london SW6 3LQ
dot icon11/08/1988
Return made up to 05/11/87; full list of members
dot icon24/05/1988
Director resigned
dot icon07/07/1987
Full accounts made up to 1986-03-31
dot icon13/03/1987
Director resigned
dot icon05/03/1987
Return made up to 24/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
New director appointed
dot icon04/10/1986
Full accounts made up to 1985-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.93K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Angela Frances
Director
11/07/2008 - Present
4
Loveday, Mark Alan
Director
01/11/2025 - Present
6
Frieze, Anthony Paul
Director
03/10/2018 - Present
3
Douglas-Home, Tara John
Director
08/11/2002 - Present
13
Higton, Mark Christopher Mortemore
Director
03/10/2018 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED

HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 23/05/1961 with the registered office located at 2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJ. There are currently 6 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 HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED?

toggle

HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED is currently Active. It was registered on 23/05/1961 .

Where is HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED located?

toggle

HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED is registered at 2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJ.

What does HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED do?

toggle

HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of Mr Mark Alan Loveday as a director on 2025-11-01.