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.
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 | : |
|
Registered Address | : | 6 High Street, Nash, Milton Keynes, England, MK17 0EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, High Street, Nash, Milton Keynes, England, MK17 0EP | Secretary | 05 June 2015 | Active |
3, Cantell Close, Buckingham, England, MK18 1FD | Director | 05 October 2015 | Active |
Longwood House, Tusmore, Bicester, United Kingdom, OX27 7SL | Director | 18 September 2017 | Active |
12, 12 Station Road, Bow Brickhill, Milton Keynes, United Kingdom, MK17 9JW | Director | 13 September 2021 | Active |
13 Overstone Road, Hammersmith, London, W6 0AA | Secretary | 27 March 1997 | Active |
1 Nelson Court, Buckingham, MK18 1PY | Secretary | 01 December 1997 | Active |
1 Nelson Court, Buckingham, MK18 1PY | Secretary | 18 December 1995 | Active |
1 Wellington House, Baker Street, Weybridge, KT13 8DZ | Secretary | - | Active |
5 Castle Street, Buckingham, MK18 1BS | Secretary | 01 August 2000 | Active |
28 Nelson Court, Nelson Street, Buckingham, MK18 1PY | Secretary | 14 June 1998 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 14 December 1994 | Active |
28 Waine Close, Buckingham, MK18 1FG | Secretary | 02 January 2009 | Active |
6, High Street, Nash, Milton Keynes, England, MK17 0EP | Director | 07 July 2008 | Active |
1 Crockhurst, Southwater, Horsham, RH13 7XA | Director | - | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | - | Active |
1 Nelson Court, Buckingham, MK18 1PY | Director | 18 December 1995 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | - | Active |
Pimlico Farm, Tusmore, Bicester, OX6 9SL | Director | 27 March 1997 | Active |
Pimlico Farm, Tusmore, Bicester, OX6 9SL | Director | 18 December 1995 | Active |
28 Nelson Court, Nelson Street, Buckingham, MK18 1PY | Director | 12 August 1998 | Active |
28 Nelson Court, Nelson Street, Buckingham, MK18 1PY | Director | 18 December 1995 | Active |
5, Portfield Way, Portfield Way, Buckingham, England, MK18 1BB | Director | 16 September 2013 | Active |
6, High Street, Nash, Milton Keynes, England, MK17 0EP | Director | 05 June 2015 | Active |
20 Nelson Court, Nelson Street, Buckingham, MK18 1PY | Director | 12 August 1998 | Active |
15 Meadowbank, Oxhey, Watford, WD1 4NP | Director | - | Active |
17 Nelson Court, Nelson Street, Buckingham, MK18 1PY | Director | 30 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Address | Move registers to sail company with new address. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Address | Change sail address company with new address. | Download |
2016-01-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.