HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD
Overview
Company Name | HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 08181610 |
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 PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD located?
Registered Office Address | 113 Uxbridge Road W5 5TL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD?
Last Confirmation Statement Made Up To | Mar 26, 2025 |
---|---|
Next Confirmation Statement Due | Apr 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2024 |
Overdue | No |
What are the latest filings for HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mr Michael Reece as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Anthony Hutchings as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Director's details changed for Mr Simon Mark Potts on Nov 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Melanie Adams on Nov 01, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Nicholas Anthony Hutchings on Nov 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Melanie Adams on Nov 01, 2023 | 1 pages | CH03 | ||
Previous accounting period shortened from Aug 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Registered office address changed from The Point 37 North Wharf Road London W2 1BD England to 113 Uxbridge Road London W5 5TL on Nov 01, 2023 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL | 1 pages | AD03 | ||
Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ United Kingdom to 113 Uxbridge Road London W5 5TL | 1 pages | AD02 | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ England to Griffin House 135 High Street Crawley RH10 1DQ | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Griffin House 135 High Street Crawley West Sussex RH10 1DQ | 1 pages | AD03 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Melanie Adams as a secretary on Sep 21, 2019 | 2 pages | AP03 | ||
Termination of appointment of Zoe Ollerearnshaw as a secretary on Sep 20, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Who are the officers of HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Melanie | Secretary | Uxbridge Road W5 5TL London 113 United Kingdom | 265440830001 | |||||||||||
POTTS, Simon Mark | Director | Uxbridge Road W5 5TL London 113 United Kingdom | England | British | Manging Director | 94508800003 | ||||||||
REECE, Michael | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Chief Property Officer | 324194770001 | ||||||||
OLLEREARNSHAW, Zoe | Secretary | 7th Floor 37 North Wharf Road W2 1BD London The Point United Kingdom | 241287800001 | |||||||||||
RAWLISON BUTLER NOMINEES LIMITED | Secretary | 135 High Street RH10 1DQ Crawley Griffin House West Sussex United Kingdom |
| 171421520002 | ||||||||||
ALLAN, John | Director | Church Hams Finchampstead RG40 4XF Wokingham 4 Berkshire United Kingdom | England | British | Company Director | 91693130001 | ||||||||
COGGINS, Steven Peter | Director | Chilsey Green Road KT16 9HB Chertsey Chilsey House Surrey England | England | English | Regional Development Director | 94233090001 | ||||||||
HUTCHINGS, Nicholas Anthony | Director | Uxbridge Road W5 5TL London 113 United Kingdom | England | British | Executive Director | 235032770002 | ||||||||
PRICE, David | Director | Chilsey Green Road KT16 9HB Chertsey A2 Dominion Group Chilsey House Surrey England | England | British | Regeneration Director | 91190850003 | ||||||||
STEWART, Denise Marilyn | Director | Curvan Close KT17 1PJ Ewell 14 Surrey United Kingdom | United Kingdom | British | Company Director | 148580850001 | ||||||||
SWORDY, Christopher Alan | Director | 25 Chapel Street NW1 5WX London Capital House United Kingdom | England | English | Commercial Director | 179379020001 |
Who are the persons with significant control of HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Allan | Apr 06, 2016 | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Denise Marilyn Stewart | Apr 06, 2016 | 135 High Street RH10 1DQ Crawley Griffin House West Sussex | No |
Nationality: British Country of Residence: United Kingdom | |||
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