UKBizDB.co.uk

HAMILTON BRADSHAW LIMITED

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

This company is commonly known as Hamilton Bradshaw Limited. The company was founded 21 years ago and was given the registration number 04646531. The firm's registered office is in LONDON. You can find them at 60 Grosvenor Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAMILTON BRADSHAW LIMITED
Company Number:04646531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary12 October 2012Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director24 January 2003Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director12 October 2012Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director13 February 2014Active
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

Secretary24 January 2003Active
3 The Pines, Laindon, Basildon, SS15 4DW

Secretary31 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 January 2003Active
58, Hamilton Terrace, London, United Kingdom, NW8 9UJ

Director24 January 2003Active
32 Pentlow Street, London, SW15 1LX

Director19 November 2004Active
1 Whitehall, Ray Park Avenue, Maidenhead, SL6 8EE

Director19 November 2004Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director12 October 2012Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director19 June 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 January 2003Active

People with Significant Control

Mr James Caan
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:60, Grosvenor Street, London, United Kingdom, W1K 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type small.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Address

Change registered office address company with date old address new address.

Download
2017-01-04Accounts

Accounts with accounts type small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.