ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamberley Holding FV (Milngavie) Limited

Hamberley Holding FV (Milngavie) Limited is an active company incorporated on 12 December 2014 with the registered office located in Glasgow, City of Glasgow. Hamberley Holding FV (Milngavie) Limited was registered 11 years ago.
Status
Active
Active since 3 years ago
Company No
SC493264
Private limited company
Scottish Company
Age
11 years
Incorporated 12 December 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 December 2025 (25 days ago)
Next confirmation dated 12 December 2026
Due by 26 December 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1st Floor 1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Address changed on 15 May 2024 (1 year 7 months ago)
Previous address was 50 Lothian Road Festival Square Edinburgh EH3 9WJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in UK • Born in May 1969
Director • Australian • Lives in England • 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
Duncan John Howard McAlear, Timothy William Street, and 1 more are mutual people.
Active
Waypoints Care Group Limited
Duncan John Howard McAlear, Timothy William Street, and 1 more are mutual people.
Active
Waypoints (Plymouth) Limited
Duncan John Howard McAlear, Timothy William Street, and 1 more are mutual people.
Active
Waypoints (Upton) Limited
Duncan John Howard McAlear, Timothy William Street, and 1 more are mutual people.
Active
Hamberley (Little Bookham) Limited
Duncan John Howard McAlear, Timothy William Street, and 1 more are mutual people.
Active
Hamberley Development Limited
Duncan John Howard McAlear, Timothy William Street, and 1 more are mutual people.
Active
Hamberley Specialist Development (Camberley) Limited
Duncan John Howard McAlear, Timothy William Street, and 1 more are mutual people.
Active
Hamberley Specialist Development (Southampton) Limited
Duncan John Howard McAlear, Timothy William Street, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£714K
Increased by £407K (+133%)
Turnover
£3.54M
Increased by £241K (+7%)
Employees
89
Increased by 3 (+3%)
Total Assets
£11.8M
Increased by £271K (+2%)
Total Liabilities
-£7.22M
Increased by £50K (+1%)
Net Assets
£4.58M
Increased by £221K (+5%)
Debt Ratio (%)
61%
Decreased by 1% (-2%)
Latest Activity
Confirmation Submitted
4 Days Ago on 2 Jan 2026
Charge Satisfied
2 Months Ago on 7 Nov 2025
Group Accounts Submitted
6 Months Ago on 10 Jul 2025
Confirmation Submitted
10 Months Ago on 17 Feb 2025
Mr Timothy William Street Details Changed
1 Year 7 Months Ago on 15 May 2024
Mr Daniel Kay Details Changed
1 Year 7 Months Ago on 15 May 2024
Mr Duncan John Howard Mcalear Details Changed
1 Year 7 Months Ago on 15 May 2024
Registered Address Changed
1 Year 7 Months Ago on 15 May 2024
Group Accounts Submitted
1 Year 7 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Jan 2024
Get Credit Report
Discover Hamberley Holding FV (Milngavie) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 December 2025 with no updates
Submitted on 2 Jan 2026
Satisfaction of charge SC4932640002 in full
Submitted on 7 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 17 Feb 2025
Director's details changed for Mr Duncan John Howard Mcalear 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 Timothy William Street on 15 May 2024
Submitted on 2 Dec 2024
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 1st Floor 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 15 May 2024
Submitted on 15 May 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 13 May 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year