This company is commonly known as Hamilton Court (house 6) Flat Management Company Limited. The company was founded 30 years ago and was given the registration number 02923958. The firm's registered office is in LONDON. You can find them at 9 White Lion Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | HAMILTON COURT (HOUSE 6) FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02923958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 White Lion Street, London, N1 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Thomas More Square, London, England, E1W 1YW | Corporate Secretary | 12 April 2013 | Active |
Flat 4 Spencer Court, Spencer Place, London, N1 2AX | Director | 24 April 2007 | Active |
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD | Director | 01 April 2015 | Active |
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD | Director | 29 November 2022 | Active |
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD | Director | 18 January 2011 | Active |
12 Adelaide Close, Stanmore, HA7 3EL | Secretary | 13 May 1994 | Active |
Winton Lodge, 37 Nicholas Way, Northwood, HA6 2TR | Secretary | 11 May 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 April 1994 | Active |
23 Bridford Mews, Off Devonshire Street, London, W1N 1LQ | Corporate Secretary | 01 May 1996 | Active |
4 Spencer Place, London, N1 2AX | Director | 01 September 2002 | Active |
19b Wellington Court, Knightsbridge, London, SW1 | Director | 13 May 1994 | Active |
12 Adelaide Close, Stanmore, HA7 3EL | Director | 13 May 1994 | Active |
18 Spencer Place, Tyndale Terrace, London, N1 2AX | Director | 10 March 2004 | Active |
5 Spencer Place, London, N1 | Director | 01 August 1996 | Active |
Flat 3 6 Spencer Place, Islington, London, N1 2AX | Director | 01 September 2002 | Active |
1 Spencer Place, London, N1 2AX | Director | 24 April 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 April 1994 | Active |
10, Spencer Place, Islington, London, N1 2AX | Director | 23 July 2008 | Active |
7 Spencer Place, London, N1 | Director | 01 August 1996 | Active |
9, White Lion Street, London, England, N1 9PD | Director | 18 January 2011 | Active |
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD | Director | 26 January 2015 | Active |
Flat 1 Hamilton Court 6 Spencer, Place Tyndale Terrace, London, N1 2AX | Director | 17 June 2004 | Active |
Flat 3 Tyndale Court, Spencer Place Tyndale Terrace, London, N1 2AX | Director | 03 May 2004 | Active |
13 Spencer Place, London, N1 2AX | Director | 01 August 1996 | Active |
9, White Lion Street, London, N1 9PD | Director | 04 December 2015 | Active |
1 Spencer Place, Tyndale Terrace Islington, London, N1 2AX | Director | 01 August 1996 | Active |
7 Spencer Place, Canonbury, London, N1 2AX | Director | 24 May 2005 | Active |
Mr George Brunton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Underwood House, Bootle, Millom, England, LA19 5UH |
Nature of control | : |
|
Rathbone Trust Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Curzon Street, 1 Curzon Street, London, United Kingdom, W1J 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Officers | Termination director company with name termination date. | Download |
2016-01-12 | Officers | Appoint person director company with name date. | Download |
2015-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-04 | Officers | Appoint person director company with name date. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.