HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED

HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02492642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED located?

    Registered Office Address
    6 High Street
    Nash
    MK17 0EP Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    4 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    2 pagesAA

    Micro company accounts made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    2 pagesAA

    Appointment of Mr Duncan Frank Summerfield as a director on Sep 13, 2021

    2 pagesAP01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard James Morey as a director on Sep 14, 2020

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 15, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 5, Portfield Way, Buckingham Portfield Way Buckingham MK18 1BB England to 6 High Street Nash Milton Keynes MK17 0EP on Dec 15, 2018

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Appointment of Mr Paul Owen Harper as a director on Sep 18, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Dec 15, 2016 with updates

    4 pagesCS01

    Registered office address changed from C/O Mrs Sue Morey 5 Portfield Way Buckingham MK18 1BB to 5, Portfield Way, Buckingham Portfield Way Buckingham MK18 1BB on Dec 15, 2016

    1 pagesAD01

    Register(s) moved to registered inspection location Nelson Court Nelson Court Nelson Street Buckingham MK17 0EP

    1 pagesAD03

    Termination of appointment of Kathleen Susan Morey as a director on Dec 03, 2016

    1 pagesTM01

    Who are the officers of HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Emma Claire
    High Street
    Nash
    MK17 0EP Milton Keynes
    6
    England
    Secretary
    High Street
    Nash
    MK17 0EP Milton Keynes
    6
    England
    198297250001
    EDWARDS, Juliet Anne
    Cantell Close
    MK18 1FD Buckingham
    3
    England
    Director
    Cantell Close
    MK18 1FD Buckingham
    3
    England
    United KingdomBritishRetired204045770001
    HARPER, Paul Owen
    Tusmore
    OX27 7SL Bicester
    Longwood House
    United Kingdom
    Director
    Tusmore
    OX27 7SL Bicester
    Longwood House
    United Kingdom
    United KingdomBritishFarmer127864340002
    SUMMERFIELD, Duncan Frank
    12 Station Road
    Bow Brickhill
    MK17 9JW Milton Keynes
    12
    United Kingdom
    Director
    12 Station Road
    Bow Brickhill
    MK17 9JW Milton Keynes
    12
    United Kingdom
    United KingdomBritishCompany Director217845810001
    BIERMAN-EWENS, Scarlet
    13 Overstone Road
    Hammersmith
    W6 0AA London
    Secretary
    13 Overstone Road
    Hammersmith
    W6 0AA London
    BritishDesigner52751970001
    EWENS, James
    1 Nelson Court
    MK18 1PY Buckingham
    Buckinghamshire
    Secretary
    1 Nelson Court
    MK18 1PY Buckingham
    Buckinghamshire
    BritishTypographer45883970001
    EWENS, James
    1 Nelson Court
    MK18 1PY Buckingham
    Buckinghamshire
    Secretary
    1 Nelson Court
    MK18 1PY Buckingham
    Buckinghamshire
    BritishTypographer45883970001
    FEARNLEY-WHITTINGSTALL, Jane Madeleine
    1 Wellington House
    Baker Street
    KT13 8DZ Weybridge
    Surrey
    Secretary
    1 Wellington House
    Baker Street
    KT13 8DZ Weybridge
    Surrey
    British1843170003
    HOLDEN, Laura Gay
    5 Castle Street
    MK18 1BS Buckingham
    Buckinghamshire
    Secretary
    5 Castle Street
    MK18 1BS Buckingham
    Buckinghamshire
    British71319840001
    JANSZ, Beltran Henry
    28 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    Secretary
    28 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    British45884020001
    STEWART, Marillyn Ruth, Company Secretary
    28 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    Secretary
    28 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    British125212760001
    SEYMOUR MACINTYRE LIMITED
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    Secretary
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    1363280002
    BAKER, Emma Claire
    High Street
    Nash
    MK17 0EP Milton Keynes
    6
    England
    Director
    High Street
    Nash
    MK17 0EP Milton Keynes
    6
    England
    UkBritishIntraday Analyst170621220002
    BRYANT, Penelope
    1 Crockhurst
    Southwater
    RH13 7XA Horsham
    West Sussex
    Director
    1 Crockhurst
    Southwater
    RH13 7XA Horsham
    West Sussex
    BritishConveyancing Assistant1975840002
    BYRNE, Eileen Winifred
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Director
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    BritishConveyancing Assistant1975850002
    EWENS, James
    1 Nelson Court
    MK18 1PY Buckingham
    Buckinghamshire
    Director
    1 Nelson Court
    MK18 1PY Buckingham
    Buckinghamshire
    BritishTypographer45883970001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    BritishSolicitor2078570001
    HARPER, John Owen
    Pimlico Farm
    Tusmore
    OX6 9SL Bicester
    Oxfordshire
    Director
    Pimlico Farm
    Tusmore
    OX6 9SL Bicester
    Oxfordshire
    EnglandBritishFarmer171842430001
    HARPER, Michael John
    Pimlico Farm
    Tusmore
    OX6 9SL Bicester
    Oxfordshire
    Director
    Pimlico Farm
    Tusmore
    OX6 9SL Bicester
    Oxfordshire
    BritishFarmer45884120001
    JANSZ, Beltran Henry
    28 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    Director
    28 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    BritishContracts Manager45884020001
    JANSZ, Beltran Henry
    28 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    Director
    28 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    BritishContracts Executive45884020001
    MOREY, Kathleen Susan
    Portfield Way
    Portfield Way
    MK18 1BB Buckingham
    5
    England
    Director
    Portfield Way
    Portfield Way
    MK18 1BB Buckingham
    5
    England
    EnglandBritshRetired184150170001
    MOREY, Richard James
    High Street
    Nash
    MK17 0EP Milton Keynes
    6
    England
    Director
    High Street
    Nash
    MK17 0EP Milton Keynes
    6
    England
    United KingdomBritishRetired198297230001
    MULLINEUX, Christopher David
    20 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    Buckinghamshire
    Director
    20 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    Buckinghamshire
    EnglandBritishRetired59915510001
    PETERS, Geoffrey Lawrence
    15 Meadowbank
    Oxhey
    WD1 4NP Watford
    Hertfordshire
    Director
    15 Meadowbank
    Oxhey
    WD1 4NP Watford
    Hertfordshire
    BritishProperty Developer51072100001
    STANTON, Linda
    17 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    Buckinghamshire
    Director
    17 Nelson Court
    Nelson Street
    MK18 1PY Buckingham
    Buckinghamshire
    BritishCivil Servant54254410001

    What are the latest statements on persons with significant control for HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0