This company is commonly known as Hamilton Court Residents Association Limited. The company was founded 20 years ago and was given the registration number 05094430. The firm's registered office is in MALDON. You can find them at Keeleys Lettings Limited Hillcrest House, Market Hill, Maldon, . This company's SIC code is 98000 - Residents property management.
Name | : | HAMILTON COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05094430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keeleys Lettings Limited Hillcrest House, Market Hill, Maldon, England, CM9 4PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillcrest Hill 4, Market Hill, Maldon, United Kingdom, CM9 4PZ | Secretary | 03 March 2016 | Active |
49, Post Street, Godmanchester, Huntingdon, PE29 2AQ | Director | 03 March 2016 | Active |
4 Armstrong Close, Danbury, CM3 4PW | Secretary | 05 April 2004 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Corporate Secretary | 30 May 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 April 2004 | Active |
Roseman Cottage, Burnham Road, Southminster, United Kingdom, CM0 7BL | Director | 03 December 2015 | Active |
4 Armstrong Close, Danbury, CM3 4PW | Director | 05 April 2004 | Active |
4 Armstrong Close, Danbury, CM3 4PW | Director | 05 April 2004 | Active |
Mr Frederick George Banfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roseman Cottage, Burnham Road, Southminster, England, CM0 7BL |
Nature of control | : |
|
Mr John Anthony Mulcrone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 25, Silver Street, St. Neots, England, PE19 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Address | Change registered office address company with date old address new address. | Download |
2016-03-24 | Officers | Termination secretary company with name termination date. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2016-03-10 | Officers | Appoint person secretary company with name date. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.