UKBizDB.co.uk

HAMILTON COURT (HOUSE 6) FLAT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 White Lion Street, London, N1 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Thomas More Square, London, England, E1W 1YW

Corporate Secretary12 April 2013Active
Flat 4 Spencer Court, Spencer Place, London, N1 2AX

Director24 April 2007Active
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD

Director01 April 2015Active
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD

Director29 November 2022Active
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD

Director18 January 2011Active
12 Adelaide Close, Stanmore, HA7 3EL

Secretary13 May 1994Active
Winton Lodge, 37 Nicholas Way, Northwood, HA6 2TR

Secretary11 May 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 April 1994Active
23 Bridford Mews, Off Devonshire Street, London, W1N 1LQ

Corporate Secretary01 May 1996Active
4 Spencer Place, London, N1 2AX

Director01 September 2002Active
19b Wellington Court, Knightsbridge, London, SW1

Director13 May 1994Active
12 Adelaide Close, Stanmore, HA7 3EL

Director13 May 1994Active
18 Spencer Place, Tyndale Terrace, London, N1 2AX

Director10 March 2004Active
5 Spencer Place, London, N1

Director01 August 1996Active
Flat 3 6 Spencer Place, Islington, London, N1 2AX

Director01 September 2002Active
1 Spencer Place, London, N1 2AX

Director24 April 2007Active
120 East Road, London, N1 6AA

Nominee Director28 April 1994Active
10, Spencer Place, Islington, London, N1 2AX

Director23 July 2008Active
7 Spencer Place, London, N1

Director01 August 1996Active
9, White Lion Street, London, England, N1 9PD

Director18 January 2011Active
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, England, N1 9PD

Director26 January 2015Active
Flat 1 Hamilton Court 6 Spencer, Place Tyndale Terrace, London, N1 2AX

Director17 June 2004Active
Flat 3 Tyndale Court, Spencer Place Tyndale Terrace, London, N1 2AX

Director03 May 2004Active
13 Spencer Place, London, N1 2AX

Director01 August 1996Active
9, White Lion Street, London, N1 9PD

Director04 December 2015Active
1 Spencer Place, Tyndale Terrace Islington, London, N1 2AX

Director01 August 1996Active
7 Spencer Place, Canonbury, London, N1 2AX

Director24 May 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 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
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-06Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type dormant.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Termination director company with name termination date.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2015-12-29Accounts

Accounts with accounts type dormant.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.