UKBizDB.co.uk

HAMILTON HOUSE APARTMENTS SOUTHSEA LIMITED

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

This company is commonly known as Hamilton House Apartments Southsea Limited. The company was founded 4 years ago and was given the registration number 12359334. The firm's registered office is in MARLOW. You can find them at 48 Pound Lane, , Marlow, Berks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAMILTON HOUSE APARTMENTS SOUTHSEA LIMITED
Company Number:12359334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:48 Pound Lane, Marlow, Berks, United Kingdom, SL7 2AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Sandford Drive, Woodley, Reading, England, RG5 4RR

Director11 December 2019Active
24, Sandford Drive, Woodley, Reading, England, RG5 4RR

Director11 December 2019Active
24, Sandford Drive, Woodley, Reading, England, RG5 4RR

Director19 March 2021Active
48, Pound Lane, Marlow, United Kingdom, SL7 2AY

Director11 December 2019Active

People with Significant Control

Matthew Colin Hamilton
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:24, Sandford Drive, Reading, England, RG5 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Richard Maynard
Notified on:11 December 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:48, Pound Lane, Marlow, United Kingdom, SL7 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Juliette Clare Green
Notified on:11 December 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:24, Sandford Drive, Reading, England, RG5 4RR
Nature of control:
  • Right to appoint and remove directors
Mr Peter John Green
Notified on:11 December 2019
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:24, Sandford Drive, Reading, England, RG5 4RR
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Address

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

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Address

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

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2021-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.