WARWICKSHIRE HAMLETS LIMITED

Register to unlock more data on OkredoRegister

WARWICKSHIRE HAMLETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00864595

Incorporation date

22/11/1965

Size

Dormant

Contacts

Registered address

Registered address

Sarum House, 39 Brown Street, Salisbury SP1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1965)
dot icon21/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon21/12/2025
Registered office address changed from 14 Wilton Road Salisbury SP2 7EE England to Sarum House 39 Brown Street Salisbury SP1 2AS on 2025-12-21
dot icon21/12/2025
Accounts for a dormant company made up to 2025-04-05
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-04-05
dot icon02/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon10/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon10/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon12/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon22/02/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon21/02/2021
Micro company accounts made up to 2020-04-05
dot icon28/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-04-05
dot icon03/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon16/12/2018
Micro company accounts made up to 2018-04-05
dot icon29/06/2018
Notification of Contactreal Limited as a person with significant control on 2018-06-29
dot icon29/06/2018
Termination of appointment of Rupert James Parkin as a director on 2018-06-29
dot icon29/06/2018
Termination of appointment of Kate Hilda Mary Parkin as a secretary on 2018-06-29
dot icon29/06/2018
Notification of Danesdale Land Limited as a person with significant control on 2018-06-29
dot icon29/06/2018
Appointment of Danesdale Land Limited as a director on 2018-06-29
dot icon29/06/2018
Appointment of Contactreal Limited as a director on 2018-06-29
dot icon29/06/2018
Appointment of Moore & Cache Limited as a secretary on 2018-06-29
dot icon28/06/2018
Cessation of Rupert James Parkin as a person with significant control on 2018-06-28
dot icon28/06/2018
Appointment of Mr Sebastian Alexander Church as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Kate Hilda Mary Parkin as a director on 2018-06-28
dot icon28/06/2018
Registered office address changed from 132 Widney Lane Solihull West Midlands B91 3LH to 14 Wilton Road Salisbury SP2 7EE on 2018-06-28
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon05/09/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Rupert James Parkin on 2011-12-24
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon16/01/2010
Secretary's details changed for Mrs Kate Hilda Mary Parkin on 2010-01-08
dot icon16/01/2010
Director's details changed for Mrs Kate Hilda Mary Parkin on 2010-01-08
dot icon16/01/2010
Director's details changed for Mr Rupert James Parkin on 2010-01-08
dot icon29/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 24/12/08; full list of members
dot icon19/01/2009
Appointment terminated director denis parkin
dot icon14/01/2009
Director appointed rupert james wynyates parkin
dot icon16/01/2008
Return made up to 24/12/07; full list of members
dot icon23/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/02/2007
Director resigned
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/01/2007
Return made up to 24/12/06; full list of members
dot icon20/04/2006
New secretary appointed;new director appointed
dot icon04/04/2006
Secretary resigned;director resigned
dot icon24/02/2006
Return made up to 24/12/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 24/12/04; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/01/2004
Return made up to 24/12/03; full list of members
dot icon02/01/2003
Return made up to 24/12/02; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2002-03-31
dot icon07/01/2002
Return made up to 24/12/01; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2001-03-31
dot icon18/09/2001
New director appointed
dot icon05/01/2001
Return made up to 24/12/00; full list of members
dot icon21/12/2000
New secretary appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Secretary resigned;director resigned
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Return made up to 24/12/99; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-03-31
dot icon04/01/1999
Return made up to 24/12/98; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/12/1997
Return made up to 24/12/97; no change of members
dot icon21/11/1997
Accounts for a small company made up to 1997-03-31
dot icon23/01/1997
Return made up to 24/12/96; full list of members
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Return made up to 24/12/95; no change of members
dot icon28/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/01/1995
Return made up to 24/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/02/1994
Return made up to 24/12/93; full list of members
dot icon10/01/1993
Return made up to 24/12/92; no change of members
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon13/02/1992
Return made up to 24/12/91; no change of members
dot icon04/09/1991
Accounts for a small company made up to 1991-03-31
dot icon27/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1991
Return made up to 24/12/90; full list of members
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon23/02/1990
Return made up to 03/01/90; no change of members
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon15/02/1989
Return made up to 30/12/88; full list of members
dot icon01/11/1988
Full accounts made up to 1988-03-31
dot icon07/04/1988
Return made up to 23/12/87; full list of members
dot icon30/03/1988
Full accounts made up to 1987-03-31
dot icon03/02/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Annual return made up to 10/12/86
dot icon25/05/1984
Annual return made up to 30/11/83
dot icon25/04/1984
Annual return made up to 30/11/82
dot icon17/02/1982
Annual return made up to 30/04/81
dot icon07/09/1979
Annual return made up to 15/03/79
dot icon22/05/1975
Annual return made up to 01/05/75
dot icon22/11/1965
Incorporation
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

£200.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
200.00
-
0.00
200.00
-
2022
-
200.00
-
0.00
200.00
-
2022
-
200.00
-
0.00
200.00
-

Employees

2022

Employees

-

Net Assets(GBP)

200.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Contactreal Limited
Corporate Director
29/06/2018 - Present
13
Danesdale Land Limited
Corporate Director
29/06/2018 - Present
9
Church, Sebastian Alexander
Director
28/06/2018 - Present
84
Parkin, Rupert James
Director
05/01/2009 - 29/06/2018
108

Persons with Significant Control

1
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 WARWICKSHIRE HAMLETS LIMITED

WARWICKSHIRE HAMLETS LIMITED is an(a) Active company incorporated on 22/11/1965 with the registered office located at Sarum House, 39 Brown Street, Salisbury SP1 2AS. There are currently 3 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 WARWICKSHIRE HAMLETS LIMITED?

toggle

WARWICKSHIRE HAMLETS LIMITED is currently Active. It was registered on 22/11/1965 .

Where is WARWICKSHIRE HAMLETS LIMITED located?

toggle

WARWICKSHIRE HAMLETS LIMITED is registered at Sarum House, 39 Brown Street, Salisbury SP1 2AS.

What does WARWICKSHIRE HAMLETS LIMITED do?

toggle

WARWICKSHIRE HAMLETS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARWICKSHIRE HAMLETS LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-21 with no updates.