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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a Felden Drive, Felden, Hemel Hempstead, United Kingdom, HP3 0BD | Secretary | 24 August 2020 | Active |
5 The Laurels, Queenborough Lane, Braintree, CM77 7QD | Director | 26 June 2006 | Active |
Unit 14, Old Park Farm, Ford End, Chelmsford, United Kingdom, CM3 1LN | Director | 04 February 2020 | Active |
Finca Sa Claraboya, Cami De Sa Claraboya S/N, 07190 Esporles, Spain, | Director | 26 June 2006 | Active |
Unit 14, Old Park Farm, Ford End, Chelmsford, United Kingdom, CM3 1LN | Director | 04 February 2020 | Active |
Unit 14, Old Park Farm, Ford End, Chelmsford, United Kingdom, CM3 1LN | Director | 04 February 2020 | Active |
134, Percival Road, Enfield, United Kingdom, EN1 1QU | Corporate Secretary | 26 June 2006 | Active |
5, The Laurels Queenborough Lane, Braintree, CM77 7QD | Director | 14 November 2008 | Active |
Finca Sa Claraboya, Cama De Sa Claraboya, 01790 Esporles, Mallorca, Spain, | Director | 14 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Change account reference date company current extended. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Officers | Appoint person secretary company with name date. | Download |
2020-08-24 | Officers | Termination secretary company with name termination date. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.