UKBizDB.co.uk

HAMILTON PROPERTY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 14 The Drive, Hove, England, BN3 3JA

Secretary17 February 2013Active
Hamilton House, 14 The Drive, Hove, England, BN3 3JA

Director24 February 2006Active
Hamilton House, 14 The Drive, Hove, England, BN3 3JA

Director07 June 2010Active
Hamilton House, 14 The Drive, Hove, England, BN3 3JA

Director27 December 2002Active
Hamilton House, 14 The Drive, Hove, England, BN3 3JA

Director07 June 2010Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary05 December 1991Active
5 Place Commandant Maria, Cannes, France, FOREIGN

Secretary05 December 1991Active
Cottage 6, Highcross Park, Framfield, TN22 5QU

Secretary21 January 2000Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director05 December 1991Active
51 Tongdean Avenue, Hove, BN3 6TN

Director11 June 2003Active
The Estate Office, High Cross Park Estate, Framfield, TN22 5QU

Director05 December 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Address

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

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type micro entity.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption full.

Download
2014-04-04Mortgage

Mortgage satisfy charge full.

Download
2014-03-22Mortgage

Mortgage satisfy charge full.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.