UKBizDB.co.uk

HAMILTON HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Hamilton House Management Limited. The company was founded 23 years ago and was given the registration number 04201902. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMILTON HOUSE MANAGEMENT LIMITED
Company Number:04201902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:135 Reddenhill Road, Torquay, Devon, TQ1 3NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT

Corporate Secretary01 April 2010Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director21 September 2015Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director27 February 2023Active
135, Reddenhill Road, Torquay, TQ1 3NT

Director27 February 2023Active
67 Broadpark Road, Livermead, Torquay, TQ2 6UJ

Secretary01 May 2002Active
22a Victoria Parade, Torquay, TQ1 2BB

Secretary16 May 2008Active
88 Shiphay Lane, Shiphay, Torquay, TQ2 7BZ

Secretary19 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2001Active
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ

Corporate Secretary01 August 2004Active
53 Hyde Road, Paignton, TQ4 5BP

Corporate Secretary14 December 2007Active
8 Grange Park, Bishopsteignton, Teignmouth, TQ14 9TT

Director19 April 2001Active
25 Alison Road, Preston, Paignton, TQ3 1BQ

Director19 April 2001Active
87 Willowfield Road, Eastbourne, BN22 8AX

Director19 April 2001Active
67 Broadpark Road, Livermead, Torquay, TQ2 6UJ

Director19 April 2001Active
Scobitor, 25 Church Road, St Marychurch, Torquay, TQ1 4QY

Director26 October 2007Active
5 Norwich Avenue, Grimsby, DN34 5ES

Director19 April 2001Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director24 June 2002Active
13 Mount Road, Brixham, TQ5 9SA

Director26 October 2007Active
2 Shapley Way, Liverton, Newton Abbot, TQ12 6PN

Director19 April 2001Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director19 December 2002Active
C/O M W Pipe Solicitors, Dendy Road, Paignton, TQ4 5DB

Director08 May 2001Active

People with Significant Control

Mr Darren Stocks
Notified on:03 April 2020
Status:Active
Date of birth:June 1970
Nationality:British
Address:135, Reddenhill Road, Torquay, TQ1 3NT
Nature of control:
  • Significant influence or control

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
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date no member list.

Download
2014-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.