UKBizDB.co.uk

HAMILTON LODGE (BRIGHTON)

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

This company is commonly known as Hamilton Lodge (brighton). The company was founded 69 years ago and was given the registration number 00544254. The firm's registered office is in BRIGHTON. You can find them at Hamilton Lodge School, 9 Walpole Road, Brighton, . This company's SIC code is 85200 - Primary education.

Company Information

Name:HAMILTON LODGE (BRIGHTON)
Company Number:00544254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1955
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Hamilton Lodge School, 9 Walpole Road, Brighton, BN2 0LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton Lodge School, 9 Walpole Road, Brighton, BN2 0LS

Secretary15 December 2016Active
19, Bowmans Close, Steyning, England, BN44 3SR

Director02 July 2019Active
57, Sillwood Street, Brighton, England, BN1 2PS

Director19 October 2022Active
Hamilton Lodge School, 9 Walpole Road, Brighton, BN2 0LS

Director20 November 2014Active
Hamilton Lodge School, 9 Walpole Road, Brighton, BN2 0LS

Director26 February 2015Active
Hamilton Lodge School, 9 Walpole Road, Brighton, BN2 0LS

Director19 October 2022Active
Hamilton Lodge School, 9 Walpole Road, Brighton, BN2 0LS

Secretary01 July 2014Active
32 Alpine Road, Hove, BN3 5HG

Secretary-Active
18, Glebe Villas, Hove, United Kingdom, BN3 5SN

Secretary17 December 2001Active
8 The Martlets, Mill Lane, South Chailey, BN8 4QG

Secretary18 February 1997Active
16 Rigden Road, Hove, BN3 6NP

Director17 March 1992Active
38 Russell Road, Walton On Thames, KT12 2LA

Director16 August 2000Active
52 Westbourne Gardens, Hove, BN3 5PQ

Director-Active
20, Rugby Road, Brighton, United Kingdom, BN1 6EB

Director20 August 2012Active
6 Aldeburgh Place, Woodford Green, IG8 0PT

Director02 May 1996Active
6, Myton Road, West Dulwich, London, SE21 8EB

Director12 February 2009Active
18 Glebe Villas, Hove, BN3 5SN

Director15 February 2000Active
255 Kings Drive, Eastbourne, BN21 2UR

Director17 March 1992Active
84 Christchurch, Christchurch Road, Winchester, England, SO23 9TE

Director02 July 2019Active
41 Preston Drove, Brighton, BN1 6LA

Director01 July 1992Active
Lacroma Cottage, Brighton Road, Hurstpierpoint, Hassocks, England, BN6 9EF

Director23 October 2002Active
35, Cleveland Road, Brighton, United Kingdom, BN1 6FG

Director08 August 2012Active
13 Campion Way, Rugby, CV23 0UR

Director10 June 1998Active
90 Saltdean Drive, Saltdean, Brighton, BN2 8SD

Director-Active
East Wing, Malling Deanery Church Lane, Lewes, BN7 2JA

Director01 November 1995Active
2 Pembroke Avenue, Maldon, CM9 6JS

Director15 August 2008Active
2 Pembroke Avenue, Maldon, CM9 6JS

Director02 May 1996Active
13 Richmond Close, Hayling Island, PO11 0ER

Director19 November 1999Active
83 Wayland Avenue, Brighton, BN1 5JL

Director02 November 1994Active
Wells Lodge 7a Church Close, Fringford, Bicester, OX27 8DR

Director23 October 2002Active
2 The Triangle, Lancing, BN15 8RY

Director-Active
78 Shirley Drive, Hove, BN3 6UL

Director04 February 2004Active
3 The Cedars, Brockham, RH3 7DA

Director-Active
10 The Avenue, Lewes, BN7 1QS

Director-Active
9 Kestrel Close, Hove, BN3 6NS

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2017-11-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.