HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED

HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED

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

    Company NameHAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04407834
    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 (LEICESTER) MANAGEMENT COMPANY 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 (LEICESTER) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    North Point
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    Shropshire
    England
    Undeliverable Registered Office AddressNo

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

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    4 pagesAA

    Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025

    1 pagesCH04

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Secretary's details changed for Cosec Management Services Limited on Oct 10, 2022

    1 pagesCH04

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Martin Edwards as a director on Mar 29, 2021

    1 pagesTM01

    Appointment of Garry Baker as a director on Mar 29, 2021

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Termination of appointment of Nikhil Narendra Thanki as a director on May 24, 2018

    1 pagesTM01

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Appointment of Mr Jonathan Martin Edwards as a director on Oct 10, 2017

    2 pagesAP01

    Confirmation statement made on Apr 02, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Apr 02, 2016 no member list

    3 pagesAR01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LSH RESIDENTIAL COSEC LTD
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shrosphire
    United Kingdom
    Secretary
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shrosphire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5953318
    136446990274
    BAKER, Garry
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    United KingdomBritishProperty Investor3580210001
    BLUFF, Alison
    Linden House
    Church Walk, Bruntingthorpe
    LE17 5QH Lutterworth
    Leicestershire
    Secretary
    Linden House
    Church Walk, Bruntingthorpe
    LE17 5QH Lutterworth
    Leicestershire
    BritishFinance Director68287990001
    COUNTRYWIDE PROPERTY MANGEMENT
    New Union Street
    CV1 2PL Coventry
    161
    West Midlands
    Secretary
    New Union Street
    CV1 2PL Coventry
    161
    West Midlands
    105263810003
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    BLUFF, Alison
    Linden House
    Church Walk, Bruntingthorpe
    LE17 5QH Lutterworth
    Leicestershire
    Director
    Linden House
    Church Walk, Bruntingthorpe
    LE17 5QH Lutterworth
    Leicestershire
    EnglandBritishFinance Director68287990001
    CLARKSON, Paul Anthony
    Copperbeach
    84 Clifton Road
    NG11 6DE Ruddington
    Nottingham
    Director
    Copperbeach
    84 Clifton Road
    NG11 6DE Ruddington
    Nottingham
    BritishDirector Building78642900001
    COTTRELL, Keith
    Flat 3 131 Maidenwell Avenue
    Hamilton
    LE5 1QD Leicester
    Leicestershire
    Director
    Flat 3 131 Maidenwell Avenue
    Hamilton
    LE5 1QD Leicester
    Leicestershire
    BritishPhd Student103151680001
    CRAMP, Richard Anthony
    Flat 1 1 Heritage Way
    LE5 1QF Leicester
    Leicestershire
    Director
    Flat 1 1 Heritage Way
    LE5 1QF Leicester
    Leicestershire
    BritishDeputy Headteacher103151390001
    DILLEIGH, John Eric
    Apartment 1
    131 Maidenwell Avenue
    LE5 1QD Leicester
    Leicestershire
    Director
    Apartment 1
    131 Maidenwell Avenue
    LE5 1QD Leicester
    Leicestershire
    BritishRetired103151560001
    EDWARDS, Jonathan Martin
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    EnglandBritishDirector207387050001
    JOHNSON, Peter Michael
    Apartment 4
    131 Maidenwell Avenue East Hamilton
    LE5 1QD Leicester
    Leicestershire
    Director
    Apartment 4
    131 Maidenwell Avenue East Hamilton
    LE5 1QD Leicester
    Leicestershire
    BritishElectrician103151470001
    JOHNSON, Peter Michael
    Apartment 4
    131 Maidenwell Avenue East Hamilton
    LE5 1QD Leicester
    Leicestershire
    Director
    Apartment 4
    131 Maidenwell Avenue East Hamilton
    LE5 1QD Leicester
    Leicestershire
    BritishElectrician103151470001
    JOHNSON, Robert Stephen
    15 Walmley Close
    Homer Hill
    B63 2YB Halesowen
    West Midlands
    Director
    15 Walmley Close
    Homer Hill
    B63 2YB Halesowen
    West Midlands
    EnglandBritishLand Director72301410001
    PERRY, Alan
    West Park House
    Croft Bank
    WR14 4DX Malvern
    Worcestershire
    Director
    West Park House
    Croft Bank
    WR14 4DX Malvern
    Worcestershire
    EnglandBritishManaging Director113912990001
    THANKI, Nikhil Narendra
    Suite D Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Hamilton Court (Leicester) Ltd
    Shropshire
    United Kingdom
    Director
    Suite D Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Hamilton Court (Leicester) Ltd
    Shropshire
    United Kingdom
    United KingdomBritishNone180239460001
    TURNER, Nicola Louise
    Flat 5
    131 Maidenwell Avenue
    LE5 1QD Leicester
    Leicestershire
    Director
    Flat 5
    131 Maidenwell Avenue
    LE5 1QD Leicester
    Leicestershire
    BritishResearch122800490001
    VIOT-MAS, Valerie Celine Jacqueline
    Suite D Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Hamilton Court (Leicester) Ltd
    Uk
    Director
    Suite D Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Hamilton Court (Leicester) Ltd
    Uk
    United KingdomFrenchBusiness Analyst/Project Manager180131890001
    WEEKS, Matthew
    Flat 1 5 Heritage Way
    Hamilton
    LE5 1QF Leicester
    Leicestershire
    Director
    Flat 1 5 Heritage Way
    Hamilton
    LE5 1QF Leicester
    Leicestershire
    BritishInformation Analyst118837410001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017The 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