HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED
Overview
Company Name | HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02492642 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 2 pages | AA | ||
Micro company accounts made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 2 pages | AA | ||
Appointment of Mr Duncan Frank Summerfield as a director on Sep 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard James Morey as a director on Sep 14, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Appointment of Mr Paul Owen Harper as a director on Sep 18, 2017 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Dec 15, 2016 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Register(s) moved to registered inspection location Nelson Court Nelson Court Nelson Street Buckingham MK17 0EP | 1 pages | AD03 | ||
Termination of appointment of Kathleen Susan Morey as a director on Dec 03, 2016 | 1 pages | TM01 | ||
Who are the officers of HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Emma Claire | Secretary | High Street Nash MK17 0EP Milton Keynes 6 England | 198297250001 | |||||||
EDWARDS, Juliet Anne | Director | Cantell Close MK18 1FD Buckingham 3 England | United Kingdom | British | Retired | 204045770001 | ||||
HARPER, Paul Owen | Director | Tusmore OX27 7SL Bicester Longwood House United Kingdom | United Kingdom | British | Farmer | 127864340002 | ||||
SUMMERFIELD, Duncan Frank | Director | 12 Station Road Bow Brickhill MK17 9JW Milton Keynes 12 United Kingdom | United Kingdom | British | Company Director | 217845810001 | ||||
BIERMAN-EWENS, Scarlet | Secretary | 13 Overstone Road Hammersmith W6 0AA London | British | Designer | 52751970001 | |||||
EWENS, James | Secretary | 1 Nelson Court MK18 1PY Buckingham Buckinghamshire | British | Typographer | 45883970001 | |||||
EWENS, James | Secretary | 1 Nelson Court MK18 1PY Buckingham Buckinghamshire | British | Typographer | 45883970001 | |||||
FEARNLEY-WHITTINGSTALL, Jane Madeleine | Secretary | 1 Wellington House Baker Street KT13 8DZ Weybridge Surrey | British | 1843170003 | ||||||
HOLDEN, Laura Gay | Secretary | 5 Castle Street MK18 1BS Buckingham Buckinghamshire | British | 71319840001 | ||||||
JANSZ, Beltran Henry | Secretary | 28 Nelson Court Nelson Street MK18 1PY Buckingham | British | 45884020001 | ||||||
STEWART, Marillyn Ruth, Company Secretary | Secretary | 28 Waine Close MK18 1FG Buckingham Buckinghamshire | British | 125212760001 | ||||||
SEYMOUR MACINTYRE LIMITED | Secretary | 2 The Green Whorlton DL12 8XE Barnard Castle Co Durham | 1363280002 | |||||||
BAKER, Emma Claire | Director | High Street Nash MK17 0EP Milton Keynes 6 England | Uk | British | Intraday Analyst | 170621220002 | ||||
BRYANT, Penelope | Director | 1 Crockhurst Southwater RH13 7XA Horsham West Sussex | British | Conveyancing Assistant | 1975840002 | |||||
BYRNE, Eileen Winifred | Director | 21 Mayfield Close KT12 5PR Walton On Thames Surrey | British | Conveyancing Assistant | 1975850002 | |||||
EWENS, James | Director | 1 Nelson Court MK18 1PY Buckingham Buckinghamshire | British | Typographer | 45883970001 | |||||
HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | Solicitor | 2078570001 | |||||
HARPER, John Owen | Director | Pimlico Farm Tusmore OX6 9SL Bicester Oxfordshire | England | British | Farmer | 171842430001 | ||||
HARPER, Michael John | Director | Pimlico Farm Tusmore OX6 9SL Bicester Oxfordshire | British | Farmer | 45884120001 | |||||
JANSZ, Beltran Henry | Director | 28 Nelson Court Nelson Street MK18 1PY Buckingham | British | Contracts Manager | 45884020001 | |||||
JANSZ, Beltran Henry | Director | 28 Nelson Court Nelson Street MK18 1PY Buckingham | British | Contracts Executive | 45884020001 | |||||
MOREY, Kathleen Susan | Director | Portfield Way Portfield Way MK18 1BB Buckingham 5 England | England | Britsh | Retired | 184150170001 | ||||
MOREY, Richard James | Director | High Street Nash MK17 0EP Milton Keynes 6 England | United Kingdom | British | Retired | 198297230001 | ||||
MULLINEUX, Christopher David | Director | 20 Nelson Court Nelson Street MK18 1PY Buckingham Buckinghamshire | England | British | Retired | 59915510001 | ||||
PETERS, Geoffrey Lawrence | Director | 15 Meadowbank Oxhey WD1 4NP Watford Hertfordshire | British | Property Developer | 51072100001 | |||||
STANTON, Linda | Director | 17 Nelson Court Nelson Street MK18 1PY Buckingham Buckinghamshire | British | Civil Servant | 54254410001 |
What are the latest statements on persons with significant control for HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 15, 2016 | The 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