ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamberley Properties FV (Milngavie) Limited

Hamberley Properties FV (Milngavie) Limited is an active company incorporated on 12 December 2014 with the registered office located in Glasgow, City of Glasgow. Hamberley Properties FV (Milngavie) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC493280
Private limited company
Scottish Company
Age
10 years
Incorporated 12 December 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1st Floor 1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Address changed on 15 May 2024 (1 year 3 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 • Australian • Lives in UK • Born in Sep 1974
Director • Chartered Accountant • British • Lives in England • Born in Apr 1968
Director • British • Lives in UK • Born in May 1969
Hamberley Holding FV (Milngavie) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waypoints (Verwood) Limited
Daniel Kay, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints Care Group Limited
Daniel Kay, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints (Plymouth) Limited
Daniel Kay, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints (Upton) Limited
Daniel Kay, Duncan John Howard McAlear, 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 £258K (+8%)
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
Charge Satisfied
1 Month Ago on 18 Jul 2025
Charge Satisfied
1 Month Ago on 18 Jul 2025
Charge Satisfied
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
1 Month Ago on 10 Jul 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Mr Timothy William Street Details Changed
1 Year 3 Months Ago on 15 May 2024
Mr Duncan John Howard Mcalear Details Changed
1 Year 3 Months Ago on 15 May 2024
Mr Daniel Kay Details Changed
1 Year 3 Months Ago on 15 May 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 3 Months Ago on 13 May 2024
Get Credit Report
Discover Hamberley Properties FV (Milngavie) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC4932800005 in full
Submitted on 18 Jul 2025
Satisfaction of charge SC4932800004 in full
Submitted on 18 Jul 2025
Satisfaction of charge SC4932800003 in full
Submitted on 18 Jul 2025
Full 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 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
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
Full accounts made up to 31 December 2023
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year