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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ | Director | 31 January 2014 | Active |
The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ | Director | 31 January 2014 | Active |
The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ | Director | 28 April 2021 | Active |
72, Chandos Avenue, London, United Kingdom, N20 9DZ | Director | 23 September 2013 | Active |
42, Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 13 September 2013 | Active |
42, Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 13 September 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Address | Change sail address company with old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-08-20 | Accounts | Change account reference date company previous extended. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.