HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED
Overview
Company Name | HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07647046 |
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 HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED located?
Registered Office Address | 22 Wycombe End HP9 1NB Beaconsfield Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
CAR STREET DEV. LIMITED | May 25, 2011 | May 25, 2011 |
What are the latest accounts for HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 29, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Oct 04, 2021 | 8 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Oct 04, 2020 | 8 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Oct 04, 2019 | 8 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Oct 04, 2016 | 7 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Oct 04, 2022 | 5 pages | RP04CS01 | ||||||
Micro company accounts made up to May 31, 2024 | 4 pages | AA | ||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||
Amended micro company accounts made up to May 31, 2021 | 5 pages | AAMD | ||||||
Amended micro company accounts made up to May 31, 2020 | 5 pages | AAMD | ||||||
Amended micro company accounts made up to May 31, 2019 | 5 pages | AAMD | ||||||
Amended micro company accounts made up to May 31, 2018 | 5 pages | AAMD | ||||||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Oct 04, 2023 with updates | 3 pages | CS01 | ||||||
Micro company accounts made up to May 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Oct 04, 2022 with updates | 4 pages | CS01 | ||||||
| ||||||||
Cessation of Adam James Stronach as a person with significant control on Oct 30, 2020 | 1 pages | PSC07 | ||||||
Cessation of David Edward Jones as a person with significant control on Oct 30, 2020 | 1 pages | PSC07 | ||||||
Notification of John David Thomas Milsom as a person with significant control on Dec 13, 2017 | 2 pages | PSC01 | ||||||
Notification of David John Standish as a person with significant control on Dec 13, 2017 | 2 pages | PSC01 | ||||||
Micro company accounts made up to May 31, 2021 | 5 pages | AA | ||||||
Previous accounting period shortened from May 30, 2021 to May 29, 2021 | 1 pages | AA01 | ||||||
Confirmation statement made on Oct 04, 2021 with updates | 6 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to May 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Oct 04, 2020 with updates | 6 pages | CS01 | ||||||
| ||||||||
Notification of David Edward Jones as a person with significant control on Oct 30, 2020 | 2 pages | PSC01 | ||||||
Who are the officers of HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, David Edward | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 87157750001 | ||||||||
STRONACH, Adam James | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 142929220001 | ||||||||
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED | Secretary | Floor Mutual House 70 Conduit Street Mayfair W1S 2GF London 3rd United Kingdom |
| 160326310001 | ||||||||||
BRACE, John Raymond Spencer | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire England | United Kingdom | British | Director | 16444130007 | ||||||||
CALLOW, Rebecca | Director | Kingsway Place Sans Walk, Clerkenwell EC1R 0LU London 54 United Kingdom | United Kingdom | British | Property & Legal Executive | 172671860001 | ||||||||
EDDOLLS, Timothy David John | Director | House 2 Enys Road BN21 2DE Eastbourne Upperton Farm East Sussex United Kingdom | England | British | Director | 147988570001 | ||||||||
RODRIGUES, Connie | Director | House 2 Enys Road BN21 2DE Eastbourne Upperton Farm East Sussex United Kingdom | United Kingdom | British | Director | 151243710001 | ||||||||
SMITH, Anthony Paul | Director | House 2 Enys Road BN21 2DE Eastbourne Upperton Farm East Sussex United Kingdom | France | English | Director | 147988760001 | ||||||||
STICKLER, Dawna Marie | Director | 70 Conduit Street W1S 2GF London 3rd Floor Mutual House England | England | British | Director | 185630160001 |
Who are the persons with significant control of HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Edward Jones | Oct 30, 2020 | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Adam James Stronach | Oct 30, 2020 | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Raymond Spencer Brace | Jan 08, 2019 | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John David Thomas Milsom | Dec 13, 2017 | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David John Standish | Dec 13, 2017 | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | No |
Nationality: British, Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Dawna Marie Stickler | Apr 06, 2016 | 70 Conduit Street W1S 2GF London 3rd Floor, Mutual House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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