UKBizDB.co.uk

HAMILTON HOUSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Hamilton House Residents Association Limited. The company was founded 36 years ago and was given the registration number 02274040. The firm's registered office is in SURBITON. You can find them at 69 Victoria Road, , Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMILTON HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:02274040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:69 Victoria Road, Surbiton, Surrey, England, KT6 4NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Secretary22 March 2017Active
11 Hamilton House, 30 High Park Road, Richmond Upon Thames, England, TW9 4BJ

Director04 September 2019Active
61, North Road, Richmond, England, TW9 4HD

Director07 March 2017Active
25 Kew Road, Richmond, TW9 2NQ

Secretary-Active
61 North Road, Richmond, TW9 4HD

Secretary01 September 2006Active
6, Port House, Plantation Wharf, London, England, SW11 3TY

Corporate Secretary14 March 2013Active
49, Defoe Avenue, Richmond, TW9 4DS

Director24 June 2009Active
Flat 11 Hamilton House, 30 High Park Road, Richmond, TW9 4BJ

Director16 June 2004Active
1 Hamilton House, High Park Road Kew, Richmond, TW9 4BJ

Director-Active
69 Victoria Road, Surbiton, England, KT6 4NX

Director23 June 2014Active
3 Hamilton House, High Park Road Kew, Richmond, TW9 4BJ

Director-Active
5 Hamilton House, High Park Road Kew, Richmond, TW9 4BJ

Director26 November 2003Active
24 Lawn Crescent, Kew, Richmond, TW9 3NS

Director-Active
6 Hamilton House, High Park Road, Richmond, TW9 4BJ

Director12 October 1999Active
8 Hamilton House, 30 High Park Road, Richmond, England, TW9 4BJ

Director11 March 2016Active
9 Hamilton House, High Park Road, Kew, TW9 4BJ

Director24 June 2009Active
9 Hamilton House, High Park Road Kew, Richmond, TW9 4BJ

Director04 October 1995Active
3 Hamilton House, High Park Road, Richmond Upon Thames, United Kingdom, TW9 4BJ

Director08 September 2018Active
Houston Lawrence Management Limited, 6 Port House, Square Rigger Row, London, England, SW11 3TY

Director25 November 2014Active
61 North Road, Richmond, TW9 4HD

Director23 November 2005Active

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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Officers

Change person secretary company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Address

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

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Change person secretary company with change date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Officers

Termination director company with name termination date.

Download
2017-03-24Officers

Change person director company with change date.

Download
2017-03-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.