HAMILTON CHASE ESTATES LIMITED

HAMILTON CHASE ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHAMILTON CHASE ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05228842
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for HAMILTON CHASE ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HAMILTON CHASE ESTATES LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueNo

    What are the latest filings for HAMILTON CHASE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA
    XD694DZM

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01
    XCZCS1RT

    Appointment of Mr Jaden Suavi as a director on Oct 06, 2023

    2 pagesAP01
    XCEI5SCW

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA
    XC6QLHXL

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01
    XBZVK0SW

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA
    XB73U0NE

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01
    XB0X8TV4

    Director's details changed for Mr Mehmet Suavi on Feb 22, 2022

    2 pagesCH01
    XAYD8S9D

    Total exemption full accounts made up to Sep 30, 2020

    6 pagesAA
    XA7QQBA3

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01
    XA6BOBBU

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA
    X98AP0RT

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01
    X94E0MYG

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA
    X88JW63E

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01
    X82IQOT7

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA
    X7911XHN

    Confirmation statement made on Mar 18, 2018 with updates

    4 pagesCS01
    X747FI4Q

    Termination of appointment of Sonay Suavi as a director on Sep 01, 2017

    1 pagesTM01
    X6E9ZA8A

    Cessation of Sonay Suavi as a person with significant control on Sep 01, 2017

    1 pagesPSC07
    X6E9Z9X4

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

    5 pagesAA
    X69EZNK9

    Confirmation statement made on Mar 18, 2017 with updates

    6 pagesCS01
    X63A0VOG

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA
    X5A2047S

    Annual return made up to Mar 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01
    X537TLO0

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA
    X4AO1BBE

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 100
    SH01
    X43KMBPT

    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 pagesAD01
    X3FZUVVV

    Who are the officers of HAMILTON CHASE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUAVI, Beverley Jane
    67 Mayfield Road
    Chingford
    E4 7JB London
    Secretary
    67 Mayfield Road
    Chingford
    E4 7JB London
    BritishEstate Agent91711600001
    SUAVI, Jaden
    c/o Connect Accounting
    Raydean House
    15 Western Parade
    EN5 1AH Barnet
    Rear Of
    Herts
    Director
    c/o Connect Accounting
    Raydean House
    15 Western Parade
    EN5 1AH Barnet
    Rear Of
    Herts
    EnglandBritishProperty Manager314907970001
    SUAVI, Mehmet
    67 Mayfield Road
    Chingford
    E4 7JB London
    Director
    67 Mayfield Road
    Chingford
    E4 7JB London
    EnglandBritishEstate Agent91711720001
    WESTCO NOMINEES LIMITED
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    Secretary
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    97038690001
    SUAVI, Sonay
    36
    Landseer Road
    EN1 1DR Enfield
    Director
    36
    Landseer Road
    EN1 1DR Enfield
    EnglandBritishEstate Agent100235600001
    WESTCO DIRECTORS LTD
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    Director
    145-157 St John Street
    EC1V 4PY London
    2nd Floor
    97038680001

    Who are the persons with significant control of HAMILTON CHASE ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sonay Suavi
    Landseer Road
    EN1 1DR Enfield
    36
    England
    Mar 18, 2017
    Landseer Road
    EN1 1DR Enfield
    36
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Beverley Jane Suavi
    Mayfield Road
    E4 7JB London
    67
    England
    Mar 18, 2017
    Mayfield Road
    E4 7JB London
    67
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAMILTON CHASE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 23, 2013Registration of a charge (MG01)
    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
    • Sackville Tci Property Nominee (1) Limited and Sackville Tci Property Nominee (2) Limited
    Transactions
    • Mar 03, 2007Registration of a charge (395)

    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