UKBizDB.co.uk

HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED

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

This company is commonly known as Hamilton Court (buckingham) Management Limited. The company was founded 34 years ago and was given the registration number 02492642. The firm's registered office is in MILTON KEYNES. You can find them at 6 High Street, Nash, Milton Keynes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMILTON COURT (BUCKINGHAM) MANAGEMENT LIMITED
Company Number:02492642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 High Street, Nash, Milton Keynes, England, MK17 0EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, High Street, Nash, Milton Keynes, England, MK17 0EP

Secretary05 June 2015Active
3, Cantell Close, Buckingham, England, MK18 1FD

Director05 October 2015Active
Longwood House, Tusmore, Bicester, United Kingdom, OX27 7SL

Director18 September 2017Active
12, 12 Station Road, Bow Brickhill, Milton Keynes, United Kingdom, MK17 9JW

Director13 September 2021Active
13 Overstone Road, Hammersmith, London, W6 0AA

Secretary27 March 1997Active
1 Nelson Court, Buckingham, MK18 1PY

Secretary01 December 1997Active
1 Nelson Court, Buckingham, MK18 1PY

Secretary18 December 1995Active
1 Wellington House, Baker Street, Weybridge, KT13 8DZ

Secretary-Active
5 Castle Street, Buckingham, MK18 1BS

Secretary01 August 2000Active
28 Nelson Court, Nelson Street, Buckingham, MK18 1PY

Secretary14 June 1998Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary14 December 1994Active
28 Waine Close, Buckingham, MK18 1FG

Secretary02 January 2009Active
6, High Street, Nash, Milton Keynes, England, MK17 0EP

Director07 July 2008Active
1 Crockhurst, Southwater, Horsham, RH13 7XA

Director-Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director-Active
1 Nelson Court, Buckingham, MK18 1PY

Director18 December 1995Active
Woodlands, South Road, Liphook, GU30 7HS

Director-Active
Pimlico Farm, Tusmore, Bicester, OX6 9SL

Director27 March 1997Active
Pimlico Farm, Tusmore, Bicester, OX6 9SL

Director18 December 1995Active
28 Nelson Court, Nelson Street, Buckingham, MK18 1PY

Director12 August 1998Active
28 Nelson Court, Nelson Street, Buckingham, MK18 1PY

Director18 December 1995Active
5, Portfield Way, Portfield Way, Buckingham, England, MK18 1BB

Director16 September 2013Active
6, High Street, Nash, Milton Keynes, England, MK17 0EP

Director05 June 2015Active
20 Nelson Court, Nelson Street, Buckingham, MK18 1PY

Director12 August 1998Active
15 Meadowbank, Oxhey, Watford, WD1 4NP

Director-Active
17 Nelson Court, Nelson Street, Buckingham, MK18 1PY

Director30 June 1997Active

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
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Address

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

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Address

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

Download
2016-12-15Address

Move registers to sail company with new address.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-06-29Address

Change sail address company with new address.

Download
2016-01-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.