Company NameHamlet Estate Agents Limited
Company StatusActive
Company Number00879791
CategoryPrivate Limited Company
Incorporation Date20 May 1966(57 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Felicity Ann Pearson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(44 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMiss Eleanor Jane Pearson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(45 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr Nicholas William Pearson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(45 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMrs Eleanor Jane Reynolds
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(45 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameRonald William Pearson
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(25 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 July 2004)
RoleProperty Dealer
Correspondence Address9 Badminton Court
Badminton Road, Jaywick
Clacton On Sea
Essex
CO15 2DZ
Secretary NameBetty Mann
NationalityBritish
StatusResigned
Appointed09 December 1991(25 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 September 2003)
RoleCompany Director
Correspondence AddressRileys
Bonks Hill, Harlow Road
Sawbridgeworth
Hertfordshire
CM21 9HU
Director NameDr Veronica Jane Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(36 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2011)
RoleUniversity Lecturer
Country of ResidenceHong Kong
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameMr John Philip Lewindon
NationalityBritish
StatusResigned
Appointed13 September 2003(37 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Larkfield Close
Rochford
Essex
SS4 1SS

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Trustees Of R.w. Pearson Trust No. 1
57.14%
Ordinary B
30 at £1Miss F.a. Pearson
42.86%
Ordinary A

Financials

Year2014
Net Worth£848,879
Cash£60,616
Current Liabilities£27,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

14 September 2018Delivered on: 17 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 laurel grove, chelmsford, CM2 9BL.
Outstanding
27 August 2009Delivered on: 5 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 laurel grove chelsford essex t/no:EX472562 and EX570571ANY other interests in the property all rents and proceeds of any insurance.
Outstanding
27 August 2009Delivered on: 5 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 laurel grove chelsford essex t/no:EX472562 and EX570571ANY other interests in the property all rents and proceeds of any insurance.
Outstanding
27 August 2009Delivered on: 5 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 laurel grove chelmsford essex t/no:EX472562 and EX570571ANY other interests in the property all rents and proceeds of any insurance.
Outstanding
27 August 2009Delivered on: 5 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 laurel grove chelmsford essex t/no:EX472562 and EX570571ANY other interests in the property all rents and proceeds of any insurance.
Outstanding
14 September 2018Delivered on: 17 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 laurel grove, chelmsford, CM2 9BL.
Outstanding
30 September 1988Delivered on: 12 October 1988
Satisfied on: 1 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138/140 prince avenue westcliff-on-sea, essex title no ex 338630.
Fully Satisfied
25 March 1988Delivered on: 1 April 1988
Satisfied on: 1 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 504 sutton road southend on sea essex.
Fully Satisfied
19 February 1988Delivered on: 7 March 1988
Satisfied on: 1 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206, london road southend on sea essex t/n ex 144004.
Fully Satisfied
14 October 1985Delivered on: 18 October 1985
Satisfied on: 1 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands hereditaments and premises being 88/96 princes street, southend-on-sea, essex.
Fully Satisfied

Filing History

29 January 2021Director's details changed for Miss Felicity Ann Pearson on 22 January 2021 (2 pages)
29 January 2021Change of details for Miss Felicity Ann Pearson as a person with significant control on 22 January 2021 (2 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Satisfaction of charge 8 in full (1 page)
28 September 2018Satisfaction of charge 7 in full (1 page)
27 September 2018Satisfaction of charge 5 in full (1 page)
27 September 2018Satisfaction of charge 6 in full (1 page)
17 September 2018Registration of charge 008797910009, created on 14 September 2018 (15 pages)
17 September 2018Registration of charge 008797910010, created on 14 September 2018 (15 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
11 October 2016Director's details changed for Mrs Felicity Ann Pearson on 6 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Felicity Ann Pearson on 6 October 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 70
(5 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 70
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 70
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 70
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 70
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 January 2014Amended accounts made up to 31 March 2012 (8 pages)
23 January 2014Amended accounts made up to 31 March 2013 (8 pages)
23 January 2014Amended accounts made up to 31 March 2013 (8 pages)
23 January 2014Amended accounts made up to 31 March 2012 (8 pages)
20 January 2014Director's details changed for Mr Nicholas William Kirby on 14 January 2014 (2 pages)
20 January 2014Director's details changed for Miss Eleanor Jane Kirby on 14 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Felicity Ann Kirby on 14 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Felicity Ann Kirby on 14 January 2014 (2 pages)
20 January 2014Director's details changed for Miss Eleanor Jane Kirby on 14 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Nicholas William Kirby on 14 January 2014 (2 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 70
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 70
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 70
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Convertion of shares 05/04/2012
(1 page)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Convertion of shares 05/04/2012
(1 page)
17 April 2012Change of share class name or designation (2 pages)
14 December 2011Termination of appointment of Veronica Pearson as a director (1 page)
14 December 2011Termination of appointment of Veronica Pearson as a director (1 page)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Appointment of Mr Nicholas William Kirby as a director (2 pages)
3 August 2011Appointment of Mr Nicholas William Kirby as a director (2 pages)
2 August 2011Appointment of Miss Eleanor Jane Kirby as a director (2 pages)
2 August 2011Appointment of Miss Eleanor Jane Kirby as a director (2 pages)
16 May 2011Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 70
(4 pages)
16 May 2011Purchase of own shares. (3 pages)
16 May 2011Purchase of own shares. (3 pages)
16 May 2011Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 70
(4 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 April 2011Director's details changed for Mrs Felicity Ann Kirby on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mrs Felicity Ann Kirby on 19 April 2011 (2 pages)
31 March 2011Appointment of Mrs Felicity Ann Kirby as a director (2 pages)
31 March 2011Appointment of Mrs Felicity Ann Kirby as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Veronica Jane Pearson on 8 December 2010 (2 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Veronica Jane Pearson on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Veronica Jane Pearson on 8 December 2010 (2 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of John Lewindon as a secretary (1 page)
19 August 2010Termination of appointment of John Lewindon as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Veronica Jane Pearson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Veronica Jane Pearson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Veronica Jane Pearson on 8 December 2009 (2 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
12 December 2007Return made up to 09/12/07; full list of members (3 pages)
12 December 2007Return made up to 09/12/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2006Return made up to 09/12/06; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: market square chambers rochford essex SS4 1AL (1 page)
13 December 2006Return made up to 09/12/06; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: market square chambers rochford essex SS4 1AL (1 page)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2004Return made up to 09/12/04; full list of members (7 pages)
7 December 2004Return made up to 09/12/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
15 December 2003Return made up to 09/12/03; full list of members (8 pages)
15 December 2003Return made up to 09/12/03; full list of members (8 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
3 January 2003Return made up to 09/12/02; full list of members (7 pages)
3 January 2003Return made up to 09/12/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2001Return made up to 09/12/01; full list of members (7 pages)
13 December 2001Return made up to 09/12/01; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2000Return made up to 09/12/00; full list of members (7 pages)
13 December 2000Return made up to 09/12/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 1999Secretary's particulars changed (1 page)
17 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 1999Secretary's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1998Return made up to 09/12/98; full list of members (6 pages)
10 December 1998Return made up to 09/12/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 December 1997Return made up to 09/12/97; no change of members (4 pages)
23 December 1997Return made up to 09/12/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 April 1997Director's particulars changed (2 pages)
24 April 1997Director's particulars changed (2 pages)
18 December 1996Return made up to 09/12/96; no change of members (4 pages)
18 December 1996Return made up to 09/12/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Return made up to 09/12/95; full list of members (6 pages)
13 December 1995Return made up to 09/12/95; full list of members (6 pages)