HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED
Overview
Company Name | HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04407834 |
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 (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 Address | No |
What are the latest accounts for HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY 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 (LEICESTER) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 4 pages | AA | ||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Secretary's details changed for Cosec Management Services Limited on Oct 10, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Martin Edwards as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Appointment of Garry Baker as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Termination of appointment of Nikhil Narendra Thanki as a director on May 24, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Appointment of Mr Jonathan Martin Edwards as a director on Oct 10, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Apr 02, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2016 | 6 pages | AA | ||
Annual return made up to Apr 02, 2016 no member list | 3 pages | AR01 | ||
Who are the officers of HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shrosphire United Kingdom |
| 136446990274 | ||||||||||
BAKER, Garry | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | Property Investor | 3580210001 | ||||||||
BLUFF, Alison | Secretary | Linden House Church Walk, Bruntingthorpe LE17 5QH Lutterworth Leicestershire | British | Finance Director | 68287990001 | |||||||||
COUNTRYWIDE PROPERTY MANGEMENT | Secretary | New Union Street CV1 2PL Coventry 161 West Midlands | 105263810003 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
BLUFF, Alison | Director | Linden House Church Walk, Bruntingthorpe LE17 5QH Lutterworth Leicestershire | England | British | Finance Director | 68287990001 | ||||||||
CLARKSON, Paul Anthony | Director | Copperbeach 84 Clifton Road NG11 6DE Ruddington Nottingham | British | Director Building | 78642900001 | |||||||||
COTTRELL, Keith | Director | Flat 3 131 Maidenwell Avenue Hamilton LE5 1QD Leicester Leicestershire | British | Phd Student | 103151680001 | |||||||||
CRAMP, Richard Anthony | Director | Flat 1 1 Heritage Way LE5 1QF Leicester Leicestershire | British | Deputy Headteacher | 103151390001 | |||||||||
DILLEIGH, John Eric | Director | Apartment 1 131 Maidenwell Avenue LE5 1QD Leicester Leicestershire | British | Retired | 103151560001 | |||||||||
EDWARDS, Jonathan Martin | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Director | 207387050001 | ||||||||
JOHNSON, Peter Michael | Director | Apartment 4 131 Maidenwell Avenue East Hamilton LE5 1QD Leicester Leicestershire | British | Electrician | 103151470001 | |||||||||
JOHNSON, Peter Michael | Director | Apartment 4 131 Maidenwell Avenue East Hamilton LE5 1QD Leicester Leicestershire | British | Electrician | 103151470001 | |||||||||
JOHNSON, Robert Stephen | Director | 15 Walmley Close Homer Hill B63 2YB Halesowen West Midlands | England | British | Land Director | 72301410001 | ||||||||
PERRY, Alan | Director | West Park House Croft Bank WR14 4DX Malvern Worcestershire | England | British | Managing Director | 113912990001 | ||||||||
THANKI, Nikhil Narendra | Director | Suite D Global House Shrewsbury Business Park SY2 6LG Shrewsbury Hamilton Court (Leicester) Ltd Shropshire United Kingdom | United Kingdom | British | None | 180239460001 | ||||||||
TURNER, Nicola Louise | Director | Flat 5 131 Maidenwell Avenue LE5 1QD Leicester Leicestershire | British | Research | 122800490001 | |||||||||
VIOT-MAS, Valerie Celine Jacqueline | Director | Suite D Global House Shrewsbury Business Park SY2 6LG Shrewsbury Hamilton Court (Leicester) Ltd Uk | United Kingdom | French | Business Analyst/Project Manager | 180131890001 | ||||||||
WEEKS, Matthew | Director | Flat 1 5 Heritage Way Hamilton LE5 1QF Leicester Leicestershire | British | Information Analyst | 118837410001 | |||||||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Apr 02, 2017 | 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