HAMILTON HOTEL INVESTORS LIMITED
Overview
| Company Name | HAMILTON HOTEL INVESTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10910536 |
| 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 HOTEL INVESTORS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HAMILTON HOTEL INVESTORS LIMITED located?
| Registered Office Address | Suite 3.01 Hx1 Harbour Exchange Square E14 9GE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMILTON HOTEL INVESTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMILTON HOTEL INVESTORS LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for HAMILTON HOTEL INVESTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN United Kingdom to Suite 3.01 Hx1 Harbour Exchange Square London E14 9GE on Aug 08, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr James Andrew Lamb on Aug 05, 2025 | 2 pages | CH01 | ||
Appointment of Mr Alexander Edward Fill Pritchard as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Andrew Lamb as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tobias Maximilian Weissinger as a director on Aug 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen William James as a secretary on Mar 27, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Francis John Croston as a director on Jun 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Notification of Pyramid Uk Hotel Limited as a person with significant control on Feb 04, 2020 | 2 pages | PSC02 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Warren Quintin Fields on Sep 29, 2021 | 2 pages | CH01 | ||
Registered office address changed from Unit 14, Old Park Farm Main Road, Ford End Chelmsford CM3 1LN United Kingdom to Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN on May 25, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Director's details changed for Mr Christopher Philip Devine on Sep 17, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Registered office address changed from Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN United Kingdom to Unit 14, Old Park Farm Main Road, Ford End Chelmsford CM3 1LN on Apr 13, 2021 | 1 pages | AD01 | ||
Appointment of Mr Stephen William James as a secretary on Aug 24, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Aug 10, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of HAMILTON HOTEL INVESTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEVINE, Christopher Philip | Director | Harbour Exchange Square E14 9GE London Suite 3.01 Hx1 England | United States | American | 267101570002 | |||||||||
| EVANS, Christopher Frank | Director | Sa Claraboya Came De Sa Claraboya 07190 07190 Espores Finca Spain | Spain | British | 236687590001 | |||||||||
| FIELDS, Warren Quintin | Director | Harbour Exchange Square E14 9GE London Suite 3.01 Hx1 England | United States | American | 267101440002 | |||||||||
| KELLEHER, Richard Michael | Director | Harbour Exchange Square E14 9GE London Suite 3.01 Hx1 England | United States | American | 267101310001 | |||||||||
| LAMB, Jameson Andrew | Director | c/o Axiom Hospitality Ltd Upper Street N1 0UY London 53 England | England | British | 338775880002 | |||||||||
| PRITCHARD, Alexander Edward Fill | Director | c/o Axiom Hospitality Ltd Upper Street N1 0UY London 53 England | England | British | 265366110001 | |||||||||
| JAMES, Stephen William | Secretary | Felden HP3 0BD Hemel Hempstead 4a Felden Drive Hertfordshire United Kingdom | 273449120001 | |||||||||||
| RWL REGISTRARS LIMITED | Secretary | Percival Road EN1 1QU Enfield 134 England |
| 113422880001 | ||||||||||
| CROSTON, Francis John | Director | Queenborough Lane CM77 7QD Braintree 5 The Laurels Essex United Kingdom | England | British | 236687580001 | |||||||||
| JOHNSTON, Andrew James | Director | Frances Road SL4 3AQ Windsor 61 England | England | British | 252485600001 | |||||||||
| WEISSINGER, Tobias Maximilian | Director | Lothringer Str. 15 81667 Munich 15 Germany | Germany | German | 238576360001 |
Who are the persons with significant control of HAMILTON HOTEL INVESTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pyramid Uk Hotel Limited | Feb 04, 2020 | BT1 5EB Belfast 42/46 Fountain Street Antrim United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Francis John Croston | Aug 11, 2017 | Queenborough Lane CM77 7QD Braintree 5 The Laurels Essex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Frank Evans | Aug 11, 2017 | Sa Claraboya Came De Sa Claraboya 07190 07190 Espores Finca Spain | No | ||||||||||
Nationality: British Country of Residence: Spain | |||||||||||||
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