HAMMONDS ESTATES LLP

Active London
2 employees website.com
Property, infrastructure and construction
H

HAMMONDS ESTATES LLP

Founded 7 Sept 2011 Active London, United Kingdom 2 employees website.com
Property, infrastructure and construction
Accounts Submitted 22 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 16 Sept 2025 Next due 21 Sept 2026 5 months remaining
Net assets £16M £113K 2023 year on year
Total assets £16M £108K 2023 year on year
Total Liabilities £229K £5K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

10th Floor, 240 Blackfriars Road London SE1 8NW

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HAMMONDS ESTATES LLP (OC367823), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 7 Sept 2011. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£476.97k

Increased by £313.11k (+191%)

Net Assets

£15.67M

Increased by £112.72k (+1%)

Total Liabilities

£228.95k

Decreased by £4.86k (-2%)

Turnover

N/A

Employees

2

Decreased by 2 (-50%)

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Rosalind Anita Jane SmithLlp-designated-memberUnknownEngland627 Sept 2011Active
Steven Lloyd EdwardsLlp-designated-memberUnknownEngland687 Sept 2011Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (6)

6 Active 1 Ceased

Lindsay Diane Dodsworth

British

Active
Notified 4 Jun 2024
Residence England
DOB May 1962
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Rosalind Anita Jane Smith

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1963
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent As Trust Limited Liability Partnership
Active
Notified 20 Dec 2023
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Stefano De Luca

British

Active
Notified 13 Oct 2022
Residence England
DOB December 1959
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Steven Lloyd Edwards

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1957
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent As Trust Limited Liability Partnership

Professor Keith Gull

British

Active
Notified 4 Jan 2023
Residence England
DOB May 1948
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Lindsay Diane Dodsworth

Ceased 13 Dec 2021

Ceased

Group Structure

Group Structure

HAMMONDS ESTATES LLP Current Company

Charges

Charges

No charges registered

Properties

Properties

5 freehold 5 total
AddressTenurePrice PaidDate Added
Hurrells Lane, Boreham CHELMSFORD
Freehold-6 Dec 2011
two parcels of land on the North side and South side of Hurrells Lane, Boreham CHELMSFORD
Freehold-6 Dec 2011
two parcels of land lying on the west side of Chapel Lane and New Lodge Chase, Little Baddow CHELMSFORD
Freehold-6 Dec 2011
land on the east side of Sandford Mill Lane, Great Baddow, Chelmsford CHELMSFORD
Freehold-6 Dec 2011
land at Boreham CHELMSFORD
Freehold-6 Dec 2011
Hurrells Lane, Boreham
Freehold
Added 6 Dec 2011
District CHELMSFORD
two parcels of land on the North side and South side of Hurrells Lane, Boreham
Freehold
Added 6 Dec 2011
District CHELMSFORD
two parcels of land lying on the west side of Chapel Lane and New Lodge Chase, Little Baddow
Freehold
Added 6 Dec 2011
District CHELMSFORD
land on the east side of Sandford Mill Lane, Great Baddow, Chelmsford
Freehold
Added 6 Dec 2011
District CHELMSFORD
land at Boreham
Freehold
Added 6 Dec 2011
District CHELMSFORD

Documents

Company Filings

DateCategoryDescriptionDocument
22 Dec 2025AccountsAnnual accounts made up to 2025-03-31
16 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-07 with no updates
25 Feb 2025Persons With Significant ControlChange To A Person With Significant Control Limited Liability Partnership
25 Feb 2025OfficersChange Person Member Limited Liability Partnership With Name Change Date
29 Jan 2025Persons With Significant ControlChange To A Person With Significant Control Limited Liability Partnership
22 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

16 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-07 with no updates

25 Feb 2025 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

25 Feb 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

29 Jan 2025 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 22 Dec 2025

Confirmation statement made on 2025-09-07 with no updates

7 months ago on 16 Sept 2025

Change To A Person With Significant Control Limited Liability Partnership

1 years ago on 25 Feb 2025

Change Person Member Limited Liability Partnership With Name Change Date

1 years ago on 25 Feb 2025

Change To A Person With Significant Control Limited Liability Partnership

1 years ago on 29 Jan 2025