This company is commonly known as 63 And 65 Hamilton Terrace London (management) Limited. The company was founded 49 years ago and was given the registration number 01187965. The firm's registered office is in LONDON. You can find them at 66 Grosvenor Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 63 AND 65 HAMILTON TERRACE LONDON (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01187965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1974 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Grosvenor Street, London, England, W1K 3JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, New Quebec Street, London, England, W1H 7RH | Corporate Secretary | 13 April 2023 | Active |
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH | Director | 12 January 2007 | Active |
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH | Director | 24 January 2017 | Active |
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH | Director | 01 January 2012 | Active |
Maltings Farmhouse, Norwich Road, Creeting St. Mary, Ipswich, IP6 8PE | Secretary | - | Active |
31 St Pauls Street, Stamford, PE9 2BH | Secretary | 10 January 2006 | Active |
C/O Burlington Estates (London) Limited, 124 New Bond Street, London, England, W1S 1DX | Secretary | 01 December 2010 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Corporate Secretary | 28 April 2017 | Active |
Flat 8 63/65 Hamilton Terrace, London, NW8 9QX | Director | 04 August 1997 | Active |
Residence Claire Fontaine, Rue Des 4 Fontaines, La Rippe, Switzerland, 1261 | Director | - | Active |
120 Hampstead Way, Hampstead Garden Suburb, London, NW11 7XY | Director | 06 June 2000 | Active |
Via Matteotti 55-6, Scala A Peechlera Borromeo, Milano, Italy, 20068 | Director | - | Active |
Flat 5 63 Hamilton Terrace, London, NW8 9QX | Director | 19 May 1997 | Active |
63 Hamilton Terrace, London, NW8 9QX | Director | - | Active |
Flat 12 63 Hamilton Terrace, London, NW8 | Director | 20 August 1993 | Active |
Flat 11 63-65 Hamilton Terrace, London, NW8 9QX | Director | 23 September 1993 | Active |
Flat 2, 63 Hamilton Terrace, London, NW8 9QX | Director | - | Active |
Flat 3 63 Hamilton Terrace, London, NW8 9QX | Director | 29 June 1999 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 25 March 1996 | Active |
63 Hamilton Terrace, London, NW8 9QX | Director | - | Active |
24 Allandale Avenue, Finchley, London, N3 3PJ | Director | 09 November 1995 | Active |
63 Hamilton Terrace, London, NW8 9QX | Director | - | Active |
Fossil Cottage, 15 Westend, Dursley, GL11 6JD | Director | 05 June 1996 | Active |
Flat 1 63 Hamilton Terrace, London, NW8 9QX | Director | 05 September 1994 | Active |
63 Hamilton Terrace, London, NW8 9QX | Director | - | Active |
Flat 10, 63-65 Hamilton Terrace, St John's Wood, NW8 9QX | Director | 01 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Officers | Change corporate secretary company with change date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Officers | Change corporate secretary company with change date. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.