This company is commonly known as Hamilton Property Holdings Limited. The company was founded 32 years ago and was given the registration number 02668729. The firm's registered office is in HOVE. You can find them at Hamilton House, 14 The Drive, Hove, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAMILTON PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02668729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1991 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton House, 14 The Drive, Hove, East Sussex, England, BN3 3JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, 14 The Drive, Hove, England, BN3 3JA | Secretary | 17 February 2013 | Active |
Hamilton House, 14 The Drive, Hove, England, BN3 3JA | Director | 24 February 2006 | Active |
Hamilton House, 14 The Drive, Hove, England, BN3 3JA | Director | 07 June 2010 | Active |
Hamilton House, 14 The Drive, Hove, England, BN3 3JA | Director | 27 December 2002 | Active |
Hamilton House, 14 The Drive, Hove, England, BN3 3JA | Director | 07 June 2010 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 05 December 1991 | Active |
5 Place Commandant Maria, Cannes, France, FOREIGN | Secretary | 05 December 1991 | Active |
Cottage 6, Highcross Park, Framfield, TN22 5QU | Secretary | 21 January 2000 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 05 December 1991 | Active |
51 Tongdean Avenue, Hove, BN3 6TN | Director | 11 June 2003 | Active |
The Estate Office, High Cross Park Estate, Framfield, TN22 5QU | Director | 05 December 1991 | Active |
Mr Alexander Sethi Hamilton | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 14 The Drive, Hove, England, BN3 3JA |
Nature of control | : |
|
Mr Maximilian Rhett Hamilton | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | Hamilton House, 14 The Drive, Hove, England, BN3 3JA |
Nature of control | : |
|
Mr Richmond Louis Hamilton | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 14 The Drive, Hove, England, BN3 3JA |
Nature of control | : |
|
Miss Britannia Eugenie Hamilton | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 14 The Drive, Hove, England, BN3 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2014-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.