Company NameHammersmith Properties Limited
DirectorsGillian Emma Louise Reece and Matthew David Reece
Company StatusActive
Company NumberSC441198
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Emma Louise Reece
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Director NameMr Matthew David Reece
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Hammersmith Road
Aberdeen
AB10 6NA
Scotland

Location

Registered Address45 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Emma Louise Reece
50.00%
Ordinary
1 at £1Matthew David Reece
50.00%
Ordinary

Financials

Year2014
Net Worth£2,263
Cash£4,212
Current Liabilities£8,543

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

11 July 2014Delivered on: 16 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 24 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 17 gaitside drive, aberdeen ABN118988.
Outstanding
25 June 2013Delivered on: 27 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 92 craigievar place, aberdeen.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
9 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
25 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
25 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
16 July 2014Registration of charge SC4411980003, created on 11 July 2014 (20 pages)
16 July 2014Registration of charge SC4411980003, created on 11 July 2014 (20 pages)
24 June 2014Registration of charge 4411980002 (11 pages)
24 June 2014Registration of charge 4411980002 (11 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 June 2013Registration of charge 4411980001 (8 pages)
27 June 2013Registration of charge 4411980001 (8 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)