Warning: file_put_contents(c/66388fc056ee65c52e63eac6eeb0c3c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3e4ed1054d7758d4c8d0bcdaf2f0d70d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hamilton Developments (newmarket) Ltd, SG8 9JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMILTON DEVELOPMENTS (NEWMARKET) LTD

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

This company is commonly known as Hamilton Developments (newmarket) Ltd. The company was founded 8 years ago and was given the registration number 09862162. The firm's registered office is in ROYSTON. You can find them at Lake House, Market Hill, Royston, Herts. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HAMILTON DEVELOPMENTS (NEWMARKET) LTD
Company Number:09862162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2015
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Lake House, Market Hill, Royston, Herts, United Kingdom, SG8 9JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake House, Market Hill, Royston, United Kingdom, SG8 9JN

Director09 November 2015Active
Lake House, Market Hill, Royston, United Kingdom, SG8 9JN

Director09 November 2015Active
Lake House, Market Hill, Royston, United Kingdom, SG8 9JN

Director09 November 2015Active
Lake House, Market Hill, Royston, United Kingdom, SG8 9JN

Director09 November 2015Active

People with Significant Control

Mr Mark Colin Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Lake House, Market Hill, Royston, England, SG8 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Derek Hicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Lake House, Market Hill, Royston, England, SG8 9JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2024-06-10Accounts

Change account reference date company previous extended.

Download
2024-05-07Officers

Termination director company with name termination date.

Download
2024-05-07Officers

Termination director company with name termination date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.