UKBizDB.co.uk

HAMILTON CHESS (WINDSOR) LIMITED

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

This company is commonly known as Hamilton Chess (windsor) Limited. The company was founded 19 years ago and was given the registration number 05342447. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HAMILTON CHESS (WINDSOR) LIMITED
Company Number:05342447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:166 College Road, Harrow, England, HA1 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary16 November 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director13 September 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
Jubilee Cottage, Money Row Green, Maidenhead, SL6 2NQ

Secretary25 January 2005Active
166, College Road, Harrow, England, HA1 1RA

Director11 May 2010Active
4 Ford End, Denham, UB9 5AL

Director25 January 2005Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director16 November 2022Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director13 September 2022Active
19 North Drive, Beconsfield, HP9 1TZ

Director19 July 2006Active
166, College Road, Harrow, England, HA1 1RA

Director01 May 2007Active
4 Ford End, Denham Village, Denham, UB9 5AL

Director03 January 2006Active
Jubilee Cottage, Money Row Green, Maidenhead, SL6 2NQ

Director31 May 2009Active

People with Significant Control

Stirling Ackroyd Group Limited
Notified on:13 September 2022
Status:Active
Country of residence:England
Address:Unit 2, Wintersells Road, West Byfleet, England, KT14 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ravinder Singh Dadrah
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Resolution

Resolution.

Download
2024-02-28Incorporation

Memorandum articles.

Download
2024-02-26Change of constitution

Statement of companys objects.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Accounts

Change account reference date company previous shortened.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Officers

Appoint corporate secretary company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-11Address

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

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.