This company is commonly known as Hamilton Mews Residents Management Company Limited. The company was founded 41 years ago and was given the registration number 01698745. The firm's registered office is in LYMINGTON. You can find them at 16 Wykeham Place, , Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | HAMILTON MEWS RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01698745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Wykeham Place, Lymington, Hampshire, England, SO41 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Wykeham Place, Lymington, England, SO41 3QT | Secretary | 28 February 2020 | Active |
16 Wykeham Place, Lymington, SO41 3QT | Director | 21 September 2004 | Active |
Southlands, Forest Road, East Horsley, Leatherhead, KT24 5DH | Secretary | 03 May 2000 | Active |
Wey Lodge 24 Potters Lane, Send, Woking, GU23 7AH | Secretary | - | Active |
Wey Lodge 24 Potters Lane, Send, Woking, GU23 7AH | Secretary | 17 December 1992 | Active |
23 New Street, New Street, Lymington, England, SO41 9BH | Corporate Secretary | 01 August 2016 | Active |
45, Bevendean Avenue, Saltdean, Brighton, United Kingdom, BN2 8PF | Director | 11 July 2010 | Active |
45 Bevendean Avenue, Saltdean, Brighton, BN2 8PF | Director | 07 March 2002 | Active |
Eastcote Grange Knowle Road, Hampton In Arden, Solihull, B92 0JA | Director | - | Active |
Nightingale Lodge, The Grange 10 Knowle Road, Solihull, B90 OJA | Director | - | Active |
Southlands, Forest Road, East Horsley, Leatherhead, KT24 5DH | Director | 12 April 2000 | Active |
5 Springfield Close, Lymington, SO41 3SR | Director | - | Active |
Wheelwrights, Callow Hill, Redditch, B97 5PT | Director | - | Active |
2 Hamilton Mews, Gosport Street, Lymington, SO41 | Director | 17 December 1992 | Active |
5 Hamilton Mews, Gosport Street, Lymington, SO41 9BG | Director | 02 May 2000 | Active |
16, Wykeham Place, Lymington, England, SO41 3QT | Director | 20 January 2020 | Active |
6 Hamilton Mews, Gosport Street, Lymington, | Director | - | Active |
Wey Lodge 24 Potters Lane, Send, Woking, GU23 7AH | Director | - | Active |
Wey Lodge 24 Potters Lane, Send, Woking, GU23 7AH | Director | - | Active |
Mr Geoffrey Michael Coombes | ||
Notified on | : | 03 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Wykeham Place, Lymington, England, SO41 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-31 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Officers | Appoint person secretary company with name date. | Download |
2020-02-28 | Officers | Termination secretary company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.