HAMILTON CHASE ESTATES LIMITED
Overview
Company Name | HAMILTON CHASE ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05228842 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAMILTON CHASE ESTATES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is HAMILTON CHASE ESTATES LIMITED located?
Registered Office Address | c/o CONNECT ACCOUNTING Rear Of Raydean House 15 Western Parade EN5 1AH Barnet Herts |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAMILTON CHASE ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HAMILTON CHASE ESTATES LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2025 |
---|---|
Next Confirmation Statement Due | Apr 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2024 |
Overdue | No |
What are the latest filings for HAMILTON CHASE ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jaden Suavi as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mehmet Suavi on Feb 22, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Sonay Suavi as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Sonay Suavi as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Connect Accouting 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on Sep 08, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of HAMILTON CHASE ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUAVI, Beverley Jane | Secretary | 67 Mayfield Road Chingford E4 7JB London | British | Estate Agent | 91711600001 | |||||
SUAVI, Jaden | Director | c/o Connect Accounting Raydean House 15 Western Parade EN5 1AH Barnet Rear Of Herts | England | British | Property Manager | 314907970001 | ||||
SUAVI, Mehmet | Director | 67 Mayfield Road Chingford E4 7JB London | England | British | Estate Agent | 91711720001 | ||||
WESTCO NOMINEES LIMITED | Secretary | 145-157 St John Street EC1V 4PY London 2nd Floor | 97038690001 | |||||||
SUAVI, Sonay | Director | 36 Landseer Road EN1 1DR Enfield | England | British | Estate Agent | 100235600001 | ||||
WESTCO DIRECTORS LTD | Director | 145-157 St John Street EC1V 4PY London 2nd Floor | 97038680001 |
Who are the persons with significant control of HAMILTON CHASE ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Sonay Suavi | Mar 18, 2017 | Landseer Road EN1 1DR Enfield 36 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Beverley Jane Suavi | Mar 18, 2017 | Mayfield Road E4 7JB London 67 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HAMILTON CHASE ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 19, 2013 Delivered On Feb 23, 2013 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 28, 2007 Delivered On Mar 03, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit and each and every debt represented by it, initial deposit of £10,000 plus a sum equivalent of £1,750. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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