UKBizDB.co.uk

HAMILTON DEVELOPMENT GROUP LIMITED

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

This company is commonly known as Hamilton Development Group Limited. The company was founded 10 years ago and was given the registration number 08689718. The firm's registered office is in BOREHAMWOOD. You can find them at Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAMILTON DEVELOPMENT GROUP LIMITED
Company Number:08689718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director31 January 2014Active
The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director31 January 2014Active
The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director28 April 2021Active
72, Chandos Avenue, London, United Kingdom, N20 9DZ

Director23 September 2013Active
42, Lytton Road, Barnet, United Kingdom, EN5 5BY

Director13 September 2013Active
42, Lytton Road, Barnet, United Kingdom, EN5 5BY

Director13 September 2013Active

People with Significant Control

Mr Simon Andrew Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanna Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

Change sail address company with old address new address.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-08-20Accounts

Change account reference date company previous extended.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Address

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

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.