This company is commonly known as Hamilton Rentals Limited. The company was founded 52 years ago and was given the registration number 01041096. The firm's registered office is in SOUTHSEA. You can find them at New Hampshire Court, St Paul's Road, Southsea, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | HAMILTON RENTALS LIMITED |
---|---|---|
Company Number | : | 01041096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Hampshire Court, St Paul's Road, Southsea, Hampshire, England, PO5 4AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bay House, Compass Road, Portsmouth, England, PO6 4RS | Secretary | 06 December 2012 | Active |
Bay House, Compass Road, Portsmouth, England, PO6 4RS | Director | 17 February 2017 | Active |
Bay House, Compass Road, Portsmouth, England, PO6 4RS | Director | 11 July 2008 | Active |
Bay House, Compass Road, Portsmouth, England, PO6 4RS | Director | 17 February 2017 | Active |
9 Cornish Court, 16 Bridlington Road, London, N9 7RS | Secretary | 14 August 1998 | Active |
343 St Margarets Road, St Margarets, TW1 1PW | Secretary | 28 March 2007 | Active |
5 Crossways Farm, London Road Barley, Royston, SG8 8AQ | Secretary | 19 June 2001 | Active |
14, Illingworth Lane, Ajax, Canada, L1T 0L1 | Secretary | 04 January 2011 | Active |
9 Newmans Court, Upper Hale, Farnham, GU9 0SJ | Secretary | 28 September 1998 | Active |
30a Eccleston Road, West Ealing, London, W13 0RL | Secretary | 08 January 1997 | Active |
37 Sarum, Wooden Hill, Bracknell, RG12 8XZ | Secretary | 11 July 2008 | Active |
12 Castle Road, Weybridge, KT13 9QN | Secretary | - | Active |
38 Elgood Avenue, Northwood, HA6 3QS | Director | 11 July 2008 | Active |
2aa Carlisle Place, London, SW1P 1NP | Director | 01 November 2001 | Active |
Blenheims, Ledger Lane, Fifield, SL6 2NU | Director | 01 October 1998 | Active |
274 Kimbolton Road, Bedford, MK41 8AD | Director | 28 March 2007 | Active |
59 Norton Road, Letchworth Garden City, SG6 1AD | Director | 01 November 1996 | Active |
Montagu Court 27-29 Montagu Square, London, W1H 1RE | Director | 08 January 1997 | Active |
Manyons Church Lane, Barkway, Royston, SG8 8EJ | Director | 08 January 1997 | Active |
19 Willenhall Court, Great North Road, New Barnet, EN5 1JR | Director | 01 February 2004 | Active |
Pidgeon Hill, Lilley Bottom, Luton, LU2 8NH | Director | 21 April 1998 | Active |
24 Richmond Road, Barnet, EN5 1SB | Director | 05 January 1995 | Active |
New Quintain, North Meadow, Offham, West Malling, ME19 5NU | Director | - | Active |
58 Retford Drive, Sutton Coldfield, B76 1FE | Director | 04 September 1995 | Active |
343 St Margarets Road, St Margarets, TW1 1PW | Director | 28 March 2007 | Active |
5 Crossways Farm, London Road Barley, Royston, SG8 8AQ | Director | 08 January 1997 | Active |
Magnum House, Cookham Road, Bracknell, RG12 1RB | Director | 04 January 2011 | Active |
Magnum House, Cookham Road, Bracknell, RG12 1RB | Director | 04 January 2011 | Active |
Woodhall Lodge, St Georges Hill Old Avenue, Weybridge, KT13 0QB | Director | 28 March 2003 | Active |
Orchards, Milton Bryan, Milton Keynes, MK17 9HS | Director | 28 July 1994 | Active |
10 Coopers Close, Bishops Stortford, CM23 4GA | Director | 01 July 1999 | Active |
9 Newmans Court, Upper Hale, Farnham, GU9 0SJ | Director | 14 August 1998 | Active |
30a Eccleston Road, West Ealing, London, W13 0RL | Director | 05 April 1994 | Active |
Draycott Cleves Lane, Upton Grey, Basingstoke, RG25 2RG | Director | - | Active |
37 Sarum, Wooden Hill, Bracknell, RG12 8XZ | Director | 11 July 2008 | Active |
Bell Microsystems Limited | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bay House, Compass Road, Portsmouth, United Kingdom, PO6 4RS |
Nature of control | : |
|
Hamilton Management (London) Limited | ||
Notified on | : | 11 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Hampshire Court, St Paul's Road, Southsea, England, PO5 4AQ |
Nature of control | : |
|
Mr Martin Andrew James O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | New Hampshire Court, St Paul's Road, Southsea, England, PO5 4AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.