Warning: file_put_contents(c/3bd18fd66defcae20afdce629d6a6dca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f9c90c20f442540fd427897dd7902847.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f33f59a716d920738485bcc338cb634d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/bcef51e51efd3685cccb55fa03268d9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hamilton Place (walton) Residents Management Company Ltd, W2 1BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD

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

This company is commonly known as Hamilton Place (walton) Residents Management Company Ltd. The company was founded 11 years ago and was given the registration number 08181610. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMILTON PLACE (WALTON) RESIDENTS MANAGEMENT COMPANY LTD
Company Number:08181610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, London, England, W2 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Uxbridge Road, London, United Kingdom, W5 5TL

Secretary21 September 2019Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director06 July 2017Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director22 November 2013Active
The Point, 7th Floor, 37 North Wharf Road, London, United Kingdom, W2 1BD

Secretary09 December 2016Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Corporate Secretary16 August 2012Active
4, Church Hams, Finchampstead, Wokingham, United Kingdom, RG40 4XF

Director16 August 2012Active
Chilsey House, Chilsey Green Road, Chertsey, England, KT16 9HB

Director19 June 2013Active
A2 Dominion Group Chilsey House, Chilsey Green Road, Chertsey, England, KT16 9HB

Director22 November 2013Active
14, Curvan Close, Ewell, United Kingdom, KT17 1PJ

Director16 August 2012Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Director19 June 2013Active

People with Significant Control

Mr John Allan
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Griffin House, 135 High Street, Crawley, RH10 1DQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Denise Marilyn Stewart
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Griffin House, 135 High Street, Crawley, RH10 1DQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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)

Copyright © 2024. All rights reserved.