Hamways Limited

  • Active
  • Incorporated on 20 Dec 2007

Reg Address: 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US, United Kingdom

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Hamways Limited" is a ltd and located in 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. Hamways Limited is currently in active status and it was incorporated on 20 Dec 2007 (16 years 9 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hamways Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Edward Patrick Johnson Director 18 Feb 2020 British Active
2 Edward Patrick Johnson Director 18 Feb 2020 British Active
3 William Frederick Bennett Director 22 Apr 2016 British Resigned
12 Apr 2017
4 Matthew Ford Director 22 Apr 2016 - Active
5 William Frederick Bennett Director 22 Apr 2016 British Resigned
12 Apr 2017
6 William Frederick Bennett Secretary 15 Mar 2013 - Active
7 Michael David Alan Keidan Secretary 21 Jan 2009 - Resigned
18 Feb 2013
8 Chris John Wheatcroft Director 31 Jan 2008 British Resigned
24 Nov 2015
9 Christopher John Wheatcroft Director 31 Jan 2008 British Resigned
24 Nov 2015
10 Anthony Richard Beaumont Director 31 Jan 2008 British Active
11 QA NOMINEES LIMITED Corporate Director 20 Dec 2007 - Resigned
21 Dec 2007
12 Catherine Maryse Raymonde Hamway Secretary 20 Dec 2007 French Resigned
31 May 2016
13 Mark Nicholas Hamway Director 20 Dec 2007 British Resigned
31 May 2016
14 QA REGISTRARS LIMITED Corporate Secretary 20 Dec 2007 - Resigned
21 Dec 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 William Pears Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hamways Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 3 Apr 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 2 Apr 2024 Download PDF
3 Accounts - Full 30 Jan 2023 Download PDF
4 Confirmation Statement - No Updates 12 Jan 2023 Download PDF
3 Pages
5 Accounts - Full 6 Jan 2021 Download PDF
20 Pages
6 Confirmation Statement - No Updates 22 Dec 2020 Download PDF
3 Pages
7 Officers - Appoint Person Director Company With Name Date 18 Feb 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 20 Dec 2019 Download PDF
3 Pages
9 Accounts - Full 17 Dec 2019 Download PDF
20 Pages
10 Confirmation Statement - Updates 20 Dec 2018 Download PDF
4 Pages
11 Accounts - Full 11 Dec 2018 Download PDF
19 Pages
12 Confirmation Statement - Updates 21 Dec 2017 Download PDF
4 Pages
13 Accounts - Small 15 Dec 2017 Download PDF
18 Pages
14 Officers - Termination Director Company With Name Termination Date 12 Apr 2017 Download PDF
1 Pages
15 Accounts - Full 20 Dec 2016 Download PDF
19 Pages
16 Confirmation Statement - Updates 14 Dec 2016 Download PDF
6 Pages
17 Officers - Termination Secretary Company With Name Termination Date 14 Jun 2016 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 13 Jun 2016 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 25 Apr 2016 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 25 Apr 2016 Download PDF
2 Pages
21 Capital - Allotment Shares 25 Apr 2016 Download PDF
3 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2016 Download PDF
5 Pages
23 Accounts - Full 10 Dec 2015 Download PDF
12 Pages
24 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
6 Pages
26 Accounts - Full 31 Dec 2014 Download PDF
12 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2013 Download PDF
6 Pages
28 Accounts - Full 17 Dec 2013 Download PDF
11 Pages
29 Officers - Change Person Director Company With Change Date 5 Sep 2013 Download PDF
2 Pages
30 Officers - Appoint Person Secretary Company With Name 19 Mar 2013 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name 19 Feb 2013 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2012 Download PDF
6 Pages
33 Accounts - Full 12 Dec 2012 Download PDF
12 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2012 Download PDF
6 Pages
35 Accounts - Full 19 Dec 2011 Download PDF
11 Pages
36 Officers - Change Person Director Company With Change Date 6 Sep 2011 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 6 Sep 2011 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 25 Aug 2011 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 18 Aug 2011 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2011 Download PDF
6 Pages
41 Accounts - Full 21 Dec 2010 Download PDF
13 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2010 Download PDF
5 Pages
43 Accounts - Full 21 Oct 2009 Download PDF
12 Pages
44 Annual Return - Legacy 27 Feb 2009 Download PDF
4 Pages
45 Officers - Legacy 22 Jan 2009 Download PDF
1 Pages
46 Accounts - Legacy 4 Dec 2008 Download PDF
1 Pages
47 Officers - Legacy 6 Feb 2008 Download PDF
2 Pages
48 Officers - Legacy 6 Feb 2008 Download PDF
2 Pages
49 Officers - Legacy 17 Jan 2008 Download PDF
2 Pages
50 Officers - Legacy 8 Jan 2008 Download PDF
2 Pages
51 Officers - Legacy 21 Dec 2007 Download PDF
1 Pages
52 Officers - Legacy 21 Dec 2007 Download PDF
1 Pages
53 Address - Legacy 21 Dec 2007 Download PDF
1 Pages
54 Incorporation - Company 20 Dec 2007 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Grange (Chigwell) Maintenance Limited
Mutual People: Anthony Richard Beaumont
Active
2 Perran Foundry Management Company No 2 Limited
Mutual People: Anthony Richard Beaumont
Active
3 Stanley N. Evans (Properties) Limited
Mutual People: Anthony Richard Beaumont
Active
4 Kipton Wood Service Company Limited
Mutual People: Anthony Richard Beaumont
Active
5 Mtd Housing Limited
Mutual People: Anthony Richard Beaumont , Matthew Ford
Active
6 35 & 37 Nightingale Lane Maintenance Limited
Mutual People: Anthony Richard Beaumont
Active
7 Chelston Rise Estate Management Company Limited
Mutual People: Anthony Richard Beaumont
Active
8 St. Marys Maltings Management Company (No.2) Limited
Mutual People: Anthony Richard Beaumont
Active
9 Mellish Park Management Company Limited
Mutual People: Anthony Richard Beaumont
Active
10 Alpha Baltic Management Company Limited
Mutual People: Anthony Richard Beaumont
dissolved
11 Cosgrove Way Estate Management Company Limited
Mutual People: Matthew Ford
Active
12 Windover Court Estate Management Company Limited
Mutual People: Matthew Ford
Active
13 Easter Park Aldermaston Management Limited
Mutual People: Matthew Ford
Active
14 Anglo Wokingham Management Ltd
Mutual People: Matthew Ford
Active
15 Hallsville Management Company Limited
Mutual People: Matthew Ford
Active
16 Boston Business Park Management Company Limited
Mutual People: Matthew Ford
Active
17 River Brent Business Park Management Company Limited
Mutual People: Matthew Ford
Active
18 Stafford Park 15 Management Company Ltd
Mutual People: Matthew Ford
Active