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

HAMSTAR PROPERTIES LIMITED

5 BROOKLANDS PLACE, BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SD,
Company Registration Number
01342234
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hamstar Properties Ltd
HAMSTAR PROPERTIES LIMITED was founded on 1977-12-05 and has its registered office in Sale. The organisation's status is listed as "Active - Proposal to Strike off". Hamstar Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
HAMSTAR PROPERTIES LIMITED
 
Legal Registered Office
5 BROOKLANDS PLACE
BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SD
Other companies in M33
 
Filing Information
Company Number 01342234
Company ID Number 01342234
Date formed 1977-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB932816517  
Last Datalog update: 2021-11-08 06:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSTAR PROPERTIES 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 HAMSTAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LAURA GRACE MONTGOMERY
Company Secretary 2006-09-18
JOHN AUSTEN ANSTRUTHER GOUGH CALTHORPE
Director 2004-03-30
LAURA GRACE MONTGOMERY
Director 2000-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA FRANCES CAMPBELL
Company Secretary 1995-10-10 2006-09-18
HEATHER RUTH CUNNINGHAM
Director 2004-03-30 2005-05-01
DAVID MILES BACKHOUSE
Director 1991-07-19 2004-03-30
DORIS CAMPBELL
Director 1991-07-19 2004-03-30
TREVOR MARTIN ALDRIDGE
Director 1995-03-21 2004-01-30
LINDA FRANCES CAMPBELL
Director 1991-07-19 2004-01-30
ANDREA SARI VICTORIA EVETTS
Company Secretary 1991-07-19 1995-10-10
GRAEME GARDNER DONALD
Director 1991-07-19 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA GRACE MONTGOMERY SOUTHERN RESIDENTIAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2018-03-01 Active
LAURA GRACE MONTGOMERY HRRP LIMITED Director 2018-01-10 CURRENT 2016-06-08 Liquidation
LAURA GRACE MONTGOMERY CITY DEPOT LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
LAURA GRACE MONTGOMERY ELLIS CAMPBELL TRADING LTD Director 2017-06-15 CURRENT 2017-06-15 Active
LAURA GRACE MONTGOMERY 22 HINTON ROAD (FREEHOLD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
LAURA GRACE MONTGOMERY ELLIS CAMPBELL LONDON LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
LAURA GRACE MONTGOMERY CMA DEVELOPMENTS LIMITED Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-03-09
LAURA GRACE MONTGOMERY CHILLANDHAM TRUSTEE COMPANY LIMITED Director 2012-04-17 CURRENT 2007-07-19 Active
LAURA GRACE MONTGOMERY SHRONER HILL TRUSTEE COMPANY LIMITED Director 2012-04-17 CURRENT 2007-07-19 Active
LAURA GRACE MONTGOMERY SHRONER WOOD TRUSTEE COMPANY LIMITED Director 2012-04-17 CURRENT 2007-07-19 Active
LAURA GRACE MONTGOMERY C2 CAPITAL (GENERAL PARTNER TWO) LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active - Proposal to Strike off
LAURA GRACE MONTGOMERY SOUTHERN RESIDENTIAL TWO LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
LAURA GRACE MONTGOMERY FARRAGON INVESTMENTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
LAURA GRACE MONTGOMERY C2 CAPITAL (GENERAL PARTNER) LTD Director 2009-08-14 CURRENT 2009-05-15 Active
LAURA GRACE MONTGOMERY SOUTHERN RESIDENTIAL LIMITED Director 2008-12-03 CURRENT 2008-04-01 Active
LAURA GRACE MONTGOMERY ROUNDHILL INVESTMENTS LIMITED Director 2008-09-24 CURRENT 2008-07-22 Active - Proposal to Strike off
LAURA GRACE MONTGOMERY BASSETT TRUST HOLDINGS LIMITED Director 2008-09-12 CURRENT 2008-09-12 Active - Proposal to Strike off
LAURA GRACE MONTGOMERY HAMSTAR HOLDINGS LIMITED Director 2008-09-12 CURRENT 2008-09-12 Liquidation
LAURA GRACE MONTGOMERY BIRSTALL LAND INVESTMENTS LIMITED Director 2007-09-03 CURRENT 1935-08-19 Active
LAURA GRACE MONTGOMERY EDRADYNATE LIMITED Director 2007-09-03 CURRENT 1939-06-24 Active
LAURA GRACE MONTGOMERY ELLIS CAMPBELL HOLDINGS LIMITED Director 2007-09-03 CURRENT 1940-05-24 Active
LAURA GRACE MONTGOMERY ELLIS & SONS AMALGAMATED INVESTMENTS LIMITED Director 2007-09-03 CURRENT 1930-01-15 Active
LAURA GRACE MONTGOMERY ELLIS & SONS AMALGAMATED PROPERTIES LIMITED Director 2007-09-03 CURRENT 1939-06-19 Active
LAURA GRACE MONTGOMERY ELLIS AND SONS THIRD AMALGAMATED PROPERTIES LIMITED Director 2007-09-03 CURRENT 1939-06-30 Active
LAURA GRACE MONTGOMERY ELLIS AND SONS (SOUTHERN) PROPERTY INVESTMENTS LIMITED Director 2007-09-03 CURRENT 1940-05-24 Active
LAURA GRACE MONTGOMERY ELLIS & SONS FOURTH AMALGAMATED PROPERTIES LIMITED Director 2007-09-03 CURRENT 1939-08-05 Active - Proposal to Strike off
LAURA GRACE MONTGOMERY ELLIS CAMPBELL DEVELOPMENTS LIMITED Director 2007-09-03 CURRENT 1934-09-08 Active
LAURA GRACE MONTGOMERY BORELLI ESTATE LIMITED Director 2007-09-03 CURRENT 1952-04-23 Active
LAURA GRACE MONTGOMERY ELLIS CAMPBELL COXBRIDGE LIMITED Director 2007-09-03 CURRENT 2002-08-27 Active
LAURA GRACE MONTGOMERY COXBRIDGE MANAGEMENT LIMITED Director 2007-09-03 CURRENT 2003-11-05 Active
LAURA GRACE MONTGOMERY W.& H.ELLIOTTS LIMITED Director 2007-09-03 CURRENT 1931-03-21 Active
LAURA GRACE MONTGOMERY SOLENT LAND INVESTMENTS LIMITED Director 2007-09-03 CURRENT 1936-05-22 Active
LAURA GRACE MONTGOMERY MOWMACRE INVESTMENT AND CHARTER LIMITED Director 2007-09-03 CURRENT 1934-09-17 Active
LAURA GRACE MONTGOMERY BASSETT TRUST LIMITED Director 2000-07-25 CURRENT 1931-06-29 Active

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
2022-01-04Final Gazette dissolved via compulsory strike-off
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-17PSC05Change of details for Hamstar Holdings Ltd as a person with significant control on 2017-12-21
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CH03SECRETARY'S DETAILS CHNAGED FOR LAURA GRACE MONTGOMERY on 2017-12-18
2018-08-10CH01Director's details changed for Mrs Laura Grace Montgomery on 2017-12-18
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-30AD02Register inspection address changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-08-01AD04Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-28AD02Register inspection address changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2016-07-28AD03Registers moved to registered inspection location of C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTEN ANSTRUTHER GOUGH CALTHORPE / 20/07/2014
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GRACE MONTGOMERY / 20/07/2014
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR LAURA GRACE MONTGOMERY on 2014-07-20
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0119/07/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0119/07/13 ANNUAL RETURN FULL LIST
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-30AR0119/07/12 FULL LIST
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10AR0119/07/11 FULL LIST
2010-08-25AR0119/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA GRACE MONTGOMERY / 25/01/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTEN ANSTRUTHER GOUGH CALTHORPE / 19/07/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA GRACE MONTGOMERY / 25/01/2010
2010-07-29AR0119/07/09 FULL LIST AMEND
2010-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA GRACE CAMPBELL / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA GRACE CAMPBELL / 01/10/2009
2009-08-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURA CAMPBELL / 08/07/2009
2008-08-08363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-10288bDIRECTOR RESIGNED
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-08363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/00
2000-08-10363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-26363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-18363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-27363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-07SRES01ADOPT MEM AND ARTS 18/02/97
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-14363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1995-11-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HAMSTAR PROPERTIES 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 HAMSTAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF DEEDS 1993-01-07 Outstanding ELLIS CAMPBELL
LEGAL CHARGE 1988-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-08 Satisfied ALLIED DUNBAR & COMPANY PLC
LEGAL CHARGE 1985-02-21 Satisfied DUNBAR AND COMPANY LIMITED.
LEGAL CHARGE 1982-01-07 Satisfied DUNBAR & COMPANY LIMITED
LEGAL CHARGE 1981-10-24 Satisfied DUNBAR AND COMPANY LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 5,284
Creditors Due Within One Year 2011-12-31 £ 27,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HAMSTAR PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 135,981
Cash Bank In Hand 2011-12-31 £ 153,431
Current Assets 2012-12-31 £ 207,700
Current Assets 2011-12-31 £ 219,407
Debtors 2012-12-31 £ 7,655
Debtors 2011-12-31 £ 1,912
Fixed Assets 2012-12-31 £ 272,331
Fixed Assets 2011-12-31 £ 271,169
Shareholder Funds 2012-12-31 £ 474,747
Shareholder Funds 2011-12-31 £ 463,298
Stocks Inventory 2012-12-31 £ 64,064
Stocks Inventory 2011-12-31 £ 64,064
Tangible Fixed Assets 2012-12-31 £ 130,000
Tangible Fixed Assets 2011-12-31 £ 125,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMSTAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSTAR PROPERTIES LIMITED
Trademarks
We have not found any records of HAMSTAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSTAR PROPERTIES 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 (68100 - Buying and selling of own real estate) as HAMSTAR PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAMSTAR PROPERTIES 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 HAMSTAR PROPERTIES 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 HAMSTAR PROPERTIES 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.