Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMLET ESTATE AGENTS LIMITED
Company Information for

HAMLET ESTATE AGENTS LIMITED

CLARENCE STREET CHAMBERS, 32 CLARENCE STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1BD,
Company Registration Number
00879791
Private Limited Company
Active

Company Overview

About Hamlet Estate Agents Ltd
HAMLET ESTATE AGENTS LIMITED was founded on 1966-05-20 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Hamlet Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMLET ESTATE AGENTS LIMITED
 
Legal Registered Office
CLARENCE STREET CHAMBERS
32 CLARENCE STREET
SOUTHEND-ON-SEA
ESSEX
SS1 1BD
Other companies in SS1
 
Filing Information
Company Number 00879791
Company ID Number 00879791
Date formed 1966-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMLET ESTATE AGENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A R LEE & CO LIMITED   B.L. WHEATLEY & CO LIMITED   TOTAL LIFECYCLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMLET ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR JANE PEARSON
Director 2011-08-02
FELICITY ANN PEARSON
Director 2011-03-31
NICHOLAS WILLIAM PEARSON
Director 2011-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA JANE PEARSON
Director 2003-03-25 2011-11-30
JOHN PHILIP LEWINDON
Company Secretary 2003-09-13 2010-08-19
RONALD WILLIAM PEARSON
Director 1991-12-09 2004-07-21
BETTY MANN
Company Secretary 1991-12-09 2003-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-06-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08PSC04Change of details for Miss Felicity Ann Pearson as a person with significant control on 2022-10-06
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-05-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-09CH01Director's details changed for Mr Nicholas William Pearson on 2018-02-13
2021-08-20CH01Director's details changed for Mrs Eleanor Jane Reynolds on 2021-07-24
2021-08-19CH01Director's details changed for Miss Eleanor Jane Pearson on 2021-07-24
2021-05-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008797910010
2021-01-29CH01Director's details changed for Miss Felicity Ann Pearson on 2021-01-22
2021-01-29CH01Director's details changed for Miss Felicity Ann Pearson on 2021-01-22
2021-01-29PSC04Change of details for Miss Felicity Ann Pearson as a person with significant control on 2021-01-22
2021-01-29PSC04Change of details for Miss Felicity Ann Pearson as a person with significant control on 2021-01-22
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-06-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-05-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008797910009
2018-08-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-05-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 70
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-11CH01Director's details changed for Mrs Felicity Ann Pearson on 2016-10-06
2016-05-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 70
2015-12-11AR0108/12/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 70
2014-12-11AR0108/12/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-01-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM KIRBY / 14/01/2014
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANN KIRBY / 14/01/2014
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR JANE KIRBY / 14/01/2014
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 70
2013-12-09AR0108/12/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0108/12/12 FULL LIST
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17RES13CONVERTION OF SHARES 05/04/2012
2012-04-17RES12VARYING SHARE RIGHTS AND NAMES
2012-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-14AR0108/12/11 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA PEARSON
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM KIRBY
2011-08-02AP01DIRECTOR APPOINTED MISS ELEANOR JANE KIRBY
2011-05-16SH0616/05/11 STATEMENT OF CAPITAL GBP 70
2011-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANN KIRBY / 19/04/2011
2011-03-31AP01DIRECTOR APPOINTED MRS FELICITY ANN KIRBY
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0108/12/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JANE PEARSON / 08/12/2010
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEWINDON
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0108/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JANE PEARSON / 08/12/2009
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2007-12-12363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-13363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: MARKET SQUARE CHAMBERS ROCHFORD ESSEX SS4 1AL
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-09363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-24288bDIRECTOR RESIGNED
2003-12-15363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-30288aNEW DIRECTOR APPOINTED
2003-01-03363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-13363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-13363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-17363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-12-17288cSECRETARY'S PARTICULARS CHANGED
1999-12-17363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAMLET ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMLET ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2014-03-31 £ 226,670
Creditors Due After One Year 2013-03-31 £ 246,630
Creditors Due After One Year 2013-03-31 £ 246,630
Creditors Due After One Year 2012-03-31 £ 266,156
Creditors Due Within One Year 2014-03-31 £ 26,318
Creditors Due Within One Year 2013-03-31 £ 26,200
Creditors Due Within One Year 2013-03-31 £ 26,200
Creditors Due Within One Year 2012-03-31 £ 42,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMLET ESTATE AGENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 74,780
Cash Bank In Hand 2013-03-31 £ 90,908
Cash Bank In Hand 2013-03-31 £ 90,908
Cash Bank In Hand 2012-03-31 £ 120,596
Current Assets 2014-03-31 £ 75,893
Current Assets 2013-03-31 £ 92,128
Current Assets 2013-03-31 £ 92,128
Current Assets 2012-03-31 £ 121,223
Debtors 2014-03-31 £ 1,113
Debtors 2013-03-31 £ 1,220
Debtors 2013-03-31 £ 1,220
Fixed Assets 2014-03-31 £ 970,764
Fixed Assets 2013-03-31 £ 900,954
Fixed Assets 2013-03-31 £ 900,954
Fixed Assets 2012-03-31 £ 890,629
Secured Debts 2013-03-31 £ 265,435
Secured Debts 2012-03-31 £ 284,096
Shareholder Funds 2014-03-31 £ 793,669
Shareholder Funds 2013-03-31 £ 720,252
Shareholder Funds 2013-03-31 £ 720,252
Shareholder Funds 2012-03-31 £ 702,732
Tangible Fixed Assets 2014-03-31 £ 970,000
Tangible Fixed Assets 2013-03-31 £ 900,000
Tangible Fixed Assets 2013-03-31 £ 900,000
Tangible Fixed Assets 2012-03-31 £ 890,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMLET ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMLET ESTATE AGENTS LIMITED
Trademarks
We have not found any records of HAMLET ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMLET ESTATE AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HAMLET ESTATE AGENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAMLET ESTATE AGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMLET ESTATE AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMLET ESTATE AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4