HAMBERLEY PROPERTIES (GLASGOW) LIMITED
Other business support service activities n.e.c.
HAMBERLEY PROPERTIES (GLASGOW) LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
33 Glasshouse Street London W1B 5DG England
Full company profile for HAMBERLEY PROPERTIES (GLASGOW) LIMITED (11477562), an active company based in London, England. Incorporated 23 Jul 2018. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Cash in Bank
£301.52k
Net Assets
£882.90k
Total Liabilities
£20.32M
Turnover
N/A
Employees
3
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Kay | Director | British | United Kingdom | 23 Jul 2018 | Active |
| Duncan John Howard Mcalear | Director | British | England | 23 Jul 2018 | Active |
| Timothy William Street | Director | Australian | United Kingdom | 23 Jul 2018 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Patron Capital Advisers Llp
United Kingdom
- Significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 6 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 22 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-07-22 with updates | |
| 15 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 2 Dec 2024 | Officers | Change to director Mr Duncan John Howard Mcalear on 2024-05-15 |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Confirmation statement made on 2025-07-22 with updates
Annual accounts made up to 2024-12-31
Change to director Mr Duncan John Howard Mcalear on 2024-05-15
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
3 months ago on 19 Jan 2026
Mortgage Satisfy Charge Full
3 months ago on 6 Jan 2026
Confirmation statement made on 2025-07-22 with updates
6 months ago on 22 Sept 2025
Annual accounts made up to 2024-12-31
9 months ago on 15 Jul 2025
Change to director Mr Duncan John Howard Mcalear on 2024-05-15
1 years ago on 2 Dec 2024
