ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamberley Properties (Glasgow) Limited

Hamberley Properties (Glasgow) Limited is an active company incorporated on 23 July 2018 with the registered office located in London, Greater London. Hamberley Properties (Glasgow) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11477562
Private limited company
Age
7 years
Incorporated 23 July 2018
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
33 Glasshouse Street
London
W1B 5DG
England
Address changed on 15 May 2024 (1 year 5 months ago)
Previous address was One Vine Street London W1J 0AH United Kingdom
Telephone
01323 576100
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1969
Director • Accountant • British • Lives in England • Born in Apr 1968
Director • Australian • Lives in UK • Born in Sep 1974
Patron Capital Advisers LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waypoints (Verwood) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints Care Group Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints (Plymouth) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints (Upton) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Hamberley (Little Bookham) Limited
Duncan John Howard McAlear, Daniel Kay, and 1 more are mutual people.
Active
Hamberley Development Limited
Duncan John Howard McAlear, Daniel Kay, and 1 more are mutual people.
Active
Hamberley Specialist Development (Camberley) Limited
Duncan John Howard McAlear, Daniel Kay, and 1 more are mutual people.
Active
Hamberley Specialist Development (Southampton) Limited
Duncan John Howard McAlear, Daniel Kay, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£575K
Increased by £516K (+875%)
Turnover
£3.95M
Increased by £3.95M (%)
Employees
98
Increased by 95 (+3167%)
Total Assets
£17.6M
Increased by £878K (+5%)
Total Liabilities
-£7.05M
Decreased by £9.07M (-56%)
Net Assets
£10.55M
Increased by £9.95M (+1659%)
Debt Ratio (%)
40%
Decreased by 56.36% (-58%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Group Accounts Submitted
3 Months Ago on 15 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Mr Timothy William Street Details Changed
1 Year 5 Months Ago on 15 May 2024
Mr Duncan John Howard Mcalear Details Changed
1 Year 5 Months Ago on 15 May 2024
Mr Daniel Kay Details Changed
1 Year 5 Months Ago on 15 May 2024
Registered Address Changed
1 Year 5 Months Ago on 15 May 2024
Small Accounts Submitted
1 Year 5 Months Ago on 13 May 2024
Charge Satisfied
1 Year 9 Months Ago on 19 Jan 2024
New Charge Registered
1 Year 9 Months Ago on 15 Jan 2024
Get Credit Report
Discover Hamberley Properties (Glasgow) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 July 2025 with updates
Submitted on 22 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 15 Jul 2025
Director's details changed for Mr Timothy William Street on 15 May 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Daniel Kay on 15 May 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Duncan John Howard Mcalear on 15 May 2024
Submitted on 2 Dec 2024
Confirmation statement made on 22 July 2024 with no updates
Submitted on 9 Sep 2024
Registered office address changed from One Vine Street London W1J 0AH United Kingdom to 33 Glasshouse Street London W1B 5DG on 15 May 2024
Submitted on 15 May 2024
Accounts for a small company made up to 31 December 2023
Submitted on 13 May 2024
Satisfaction of charge 114775620002 in full
Submitted on 19 Jan 2024
Registration of charge 114775620004, created on 15 January 2024
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year