UKBizDB.co.uk

HAMILTON HOTEL PARTNERS LIMITED

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

This company is commonly known as Hamilton Hotel Partners Limited. The company was founded 17 years ago and was given the registration number 05857561. The firm's registered office is in CHELMSFORD. You can find them at Unit 14, Old Park Farm, Main Road, Chelmsford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAMILTON HOTEL PARTNERS LIMITED
Company Number:05857561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 14, Old Park Farm, Main Road, Chelmsford, United Kingdom, CM3 1LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a Felden Drive, Felden, Hemel Hempstead, United Kingdom, HP3 0BD

Secretary24 August 2020Active
5 The Laurels, Queenborough Lane, Braintree, CM77 7QD

Director26 June 2006Active
Unit 14, Old Park Farm, Ford End, Chelmsford, United Kingdom, CM3 1LN

Director04 February 2020Active
Finca Sa Claraboya, Cami De Sa Claraboya S/N, 07190 Esporles, Spain,

Director26 June 2006Active
Unit 14, Old Park Farm, Ford End, Chelmsford, United Kingdom, CM3 1LN

Director04 February 2020Active
Unit 14, Old Park Farm, Ford End, Chelmsford, United Kingdom, CM3 1LN

Director04 February 2020Active
134, Percival Road, Enfield, United Kingdom, EN1 1QU

Corporate Secretary26 June 2006Active
5, The Laurels Queenborough Lane, Braintree, CM77 7QD

Director14 November 2008Active
Finca Sa Claraboya, Cama De Sa Claraboya, 01790 Esporles, Mallorca, Spain,

Director14 November 2008Active

People with Significant Control

Pyramid Uk Hotel Limited
Notified on:12 February 2020
Status:Active
Country of residence:United Kingdom
Address:42/46 Fountain Street, Belfast, United Kingdom, BT1 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Pyramid Uk Hotel Limited
Notified on:12 February 2020
Status:Active
Country of residence:United Kingdom
Address:42/46 Fountain Street, Belfast, United Kingdom, BT1 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Chris Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:134 Percival Rd, EN1 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank John Croston
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:134 Percival Rd, EN1 1QU
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

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

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Change account reference date company current extended.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Appoint person secretary company with name date.

Download
2020-08-24Officers

Termination secretary company with name termination date.

Download
2020-08-24Address

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

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.