UKBizDB.co.uk

HAMILTON PROPERTIES (SOUTHERN) LIMITED

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

This company is commonly known as Hamilton Properties (southern) Limited. The company was founded 5 years ago and was given the registration number 12033793. The firm's registered office is in SOUTHAMPTON. You can find them at The Old School House Claypits Lane, Dibden, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAMILTON PROPERTIES (SOUTHERN) LIMITED
Company Number:12033793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old School House Claypits Lane, Dibden, Southampton, Hampshire, England, SO45 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Secretary01 November 2023Active
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director31 August 2021Active
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director22 October 2019Active
The Old School House, Claypits Lane, Dibden, Southampton, England, SO45 5TN

Director05 June 2019Active
The Old School House, Claypits Lane, Dibden, Southampton, England, SO45 5TN

Director09 July 2021Active

People with Significant Control

Mr Howard Hamilton
Notified on:31 August 2021
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Suite 1, The Portway Centre, Salisbury, England, SP4 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Fay Hamilton
Notified on:09 July 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:The Old School House, Claypits Lane, Southampton, England, SO45 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mitchell Leroy Hamilton
Notified on:22 October 2019
Status:Active
Date of birth:July 1992
Nationality:English
Country of residence:England
Address:Suite 1, The Portway Centre, Salisbury, England, SP4 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Hamilton
Notified on:05 June 2019
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:The Old School House, Claypits Lane, Southampton, England, SO45 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Address

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

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Address

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

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.