25 HAMILTON ESTATES LIMITED
Overview
Company Name | 25 HAMILTON ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 10369935 |
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 25 HAMILTON ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 25 HAMILTON ESTATES LIMITED located?
Registered Office Address | 377 - 379 Hoylake Road CH46 0RW Wirral United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 25 HAMILTON 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 25 HAMILTON ESTATES LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for 25 HAMILTON ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ivy Chambers as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Horsefield as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Termination of appointment of Stephanie Jayne Riddick as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Ivy Charters on Jun 28, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Hhl Company Secretaries Limited as a secretary on Nov 02, 2017 | 2 pages | AP04 | ||
Registered office address changed from Flat 4 25 Hamilton Square Birkenhead Merseyside CH41 6AY to 377 - 379 Hoylake Road Wirral CH46 0RW on Nov 02, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Sep 10, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neal Joseph Mccann as a director on Jun 19, 2017 | 2 pages | TM01 | ||
Termination of appointment of Daniele John Bragoli as a director on Jun 19, 2017 | 2 pages | TM01 | ||
Appointment of Stephanie Jayne Riddick as a director on Jun 19, 2017 | 3 pages | AP01 | ||
Appointment of Elizabeth Horsefield as a director on Jun 19, 2017 | 3 pages | AP01 | ||
Who are the officers of 25 HAMILTON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HHL COMPANY SECRETARIES LIMITED | Secretary | Hoylake Road CH46 0RW Wirral 377 United Kingdom |
| 189926170001 | ||||||||||
CAPUTO, Alan | Director | Cheddon Way CH61 8TR Pensby 21 Wirral England | United Kingdom | British | None | 234447610001 | ||||||||
BRAGOLI, Daniele John | Director | 25 Hamilton Square CH41 6AY Birkenhead Flat 4 Merseyside | United Kingdom | British | Director | 210811220001 | ||||||||
CHAMBERS, Ivy | Director | 25 Hamilton Square CH41 6AY Birkenhead Flat 3 Wirral England | United Kingdom | British | Retired | 234447440002 | ||||||||
HORSEFIELD, Elizabeth | Director | 25 Hamilton Square CH41 6AY Birkenhead Flat 4 Wirral England | United Kingdom | British | None | 234447760001 | ||||||||
MCCANN, Neal Joseph | Director | 25 Hamilton Square CH41 6AY Birkenhead Flat 4 Merseyside | United Kingdom | British | Director | 183129780002 | ||||||||
RIDDICK, Stephanie Jayne | Director | 25 Hamilton Square CH41 6AY Birkenhead Flat 5 Wirral England | United Kingdom | British | None | 234447820001 |
Who are the persons with significant control of 25 HAMILTON ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Walford Partnership Limited | Sep 11, 2016 | 5 Temple Street L2 5RH Liverpool 3rd Floor Merseyside United Kingdom | No | ||||
| |||||||
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