UKBizDB.co.uk

HAMILTON HOUSE (TOOTING) LIMITED

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

This company is commonly known as Hamilton House (tooting) Limited. The company was founded 16 years ago and was given the registration number 06415207. The firm's registered office is in LONDON. You can find them at 26 Aldis Street, Aldis Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMILTON HOUSE (TOOTING) LIMITED
Company Number:06415207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Aldis Street, Aldis Street, London, England, SW17 0SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Aldis Street, Aldis Street, London, England, SW17 0SA

Director01 November 2007Active
5 Hamilton House, 26 Aldis Street, London, England, SW17 0SA

Director08 June 2018Active
26 Aldis Street, Aldis Street, London, England, SW17 0SA

Director11 November 2007Active
26 Aldis Street, Aldis Street, London, England, SW17 0SA

Director11 November 2007Active
Hardacre House, Mill Lane, Preston, Canterbury, England, CT3 1HB

Director14 June 2019Active
4 Hamilton House, 26 Aldis Street, London, England, SW17 0SA

Director28 July 2017Active
1, Park Row Gardens, Merthyr Tydfil, CF47 8TG

Secretary01 November 2007Active
5 Hamilton House, 26 Aldis Street, London, SW17 0SA

Secretary01 November 2007Active
3, Hamilton House, 26 Aldis Street, London, England, SW17 0SA

Secretary08 November 2012Active
3, Hamilton House, 26 Aldis Street, London, United Kingdom, SW17 0SA

Director02 July 2012Active
5, Hamilton House, 26 Aldis Street, London, England, SW17 0SA

Director09 April 2013Active
3, Hamilton House, 26 Aldis Street, London, United Kingdom, SW17 0SA

Director01 November 2007Active
5 Hamilton House, 26 Aldis Street, London, SW17 0SA

Director11 November 2007Active
3, Hamilton House, 26 Aldis Street, London, United Kingdom, SW17 0SA

Director01 November 2007Active

People with Significant Control

Mr Simon John Alexander Madgwick
Notified on:28 July 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:Flat 4 Hamilton House, 26 Aldis Street, London, SW17 0SA
Nature of control:
  • Significant influence or control
Miss Avila Ramos
Notified on:01 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:3, Hamilton House, London, SW17 0SA
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Officers

Appoint person director company with name date.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Address

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

Download
2019-05-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Officers

Appoint person director company with name date.

Download
2018-06-03Officers

Termination director company with name termination date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.