UKBizDB.co.uk

HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hamilton Court (leicester) Management Company Limited. The company was founded 22 years ago and was given the registration number 04407834. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED
Company Number:04407834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary21 January 2010Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director29 March 2021Active
Linden House, Church Walk, Bruntingthorpe, Lutterworth, LE17 5QH

Secretary10 April 2002Active
161, New Union Street, Coventry, CV1 2PL

Corporate Secretary21 February 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary23 February 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary02 April 2002Active
Linden House, Church Walk, Bruntingthorpe, Lutterworth, LE17 5QH

Director10 April 2002Active
Copperbeach, 84 Clifton Road, Ruddington, NG11 6DE

Director10 April 2002Active
108 High Street, Stevenage, SG1 3DW

Director02 April 2002Active
Flat 3 131 Maidenwell Avenue, Hamilton, Leicester, LE5 1QD

Director13 January 2005Active
Flat 1 1 Heritage Way, Leicester, LE5 1QF

Director13 January 2005Active
Apartment 1, 131 Maidenwell Avenue, Leicester, LE5 1QD

Director13 January 2005Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director10 October 2017Active
Apartment 4, 131 Maidenwell Avenue East Hamilton, Leicester, LE5 1QD

Director11 April 2006Active
Apartment 4, 131 Maidenwell Avenue East Hamilton, Leicester, LE5 1QD

Director13 January 2005Active
15 Walmley Close, Homer Hill, Halesowen, B63 2YB

Director10 April 2002Active
West Park House, Croft Bank, Malvern, WR14 4DX

Director01 March 2004Active
Hamilton Court (Leicester) Ltd, Suite D Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director26 June 2013Active
Flat 5, 131 Maidenwell Avenue, Leicester, LE5 1QD

Director12 June 2007Active
Hamilton Court (Leicester) Ltd, Suite D Global House, Shrewsbury Business Park, Shrewsbury, Uk, SY2 6LG

Director26 June 2013Active
Flat 1 5 Heritage Way, Hamilton, Leicester, LE5 1QF

Director24 August 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director02 April 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Officers

Change corporate secretary company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption full.

Download
2016-04-07Annual return

Annual return company with made up date no member list.

Download
2016-01-18Address

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

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.