UKBizDB.co.uk

HAMILTON BAILEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamilton Bailey Limited. The company was founded 17 years ago and was given the registration number 06082591. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAMILTON BAILEY LIMITED
Company Number:06082591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director16 June 2021Active
Carlton House, 101 New London Road, Chelmsford, CM2 0PP

Corporate Secretary16 March 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 February 2007Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Corporate Secretary01 March 2008Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director15 December 2015Active
70, New River Head, 173 Rosebery Avenue, London, England, EC1R 4UP

Director05 February 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 February 2007Active

People with Significant Control

Mr James Hugh Frazer Morgan
Notified on:24 January 2022
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:Swiss House, Beckingham Street, Maldon, United Kingdom, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jtc Trustees Limited
Notified on:12 October 2016
Status:Active
Country of residence:Jersey
Address:Elizabeth House, 9 Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Accounts

Change account reference date company previous extended.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.