UKBizDB.co.uk

HAMILTON RENTALS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bay House, Compass Road, Portsmouth, England, PO6 4RS

Secretary06 December 2012Active
Bay House, Compass Road, Portsmouth, England, PO6 4RS

Director17 February 2017Active
Bay House, Compass Road, Portsmouth, England, PO6 4RS

Director11 July 2008Active
Bay House, Compass Road, Portsmouth, England, PO6 4RS

Director17 February 2017Active
9 Cornish Court, 16 Bridlington Road, London, N9 7RS

Secretary14 August 1998Active
343 St Margarets Road, St Margarets, TW1 1PW

Secretary28 March 2007Active
5 Crossways Farm, London Road Barley, Royston, SG8 8AQ

Secretary19 June 2001Active
14, Illingworth Lane, Ajax, Canada, L1T 0L1

Secretary04 January 2011Active
9 Newmans Court, Upper Hale, Farnham, GU9 0SJ

Secretary28 September 1998Active
30a Eccleston Road, West Ealing, London, W13 0RL

Secretary08 January 1997Active
37 Sarum, Wooden Hill, Bracknell, RG12 8XZ

Secretary11 July 2008Active
12 Castle Road, Weybridge, KT13 9QN

Secretary-Active
38 Elgood Avenue, Northwood, HA6 3QS

Director11 July 2008Active
2aa Carlisle Place, London, SW1P 1NP

Director01 November 2001Active
Blenheims, Ledger Lane, Fifield, SL6 2NU

Director01 October 1998Active
274 Kimbolton Road, Bedford, MK41 8AD

Director28 March 2007Active
59 Norton Road, Letchworth Garden City, SG6 1AD

Director01 November 1996Active
Montagu Court 27-29 Montagu Square, London, W1H 1RE

Director08 January 1997Active
Manyons Church Lane, Barkway, Royston, SG8 8EJ

Director08 January 1997Active
19 Willenhall Court, Great North Road, New Barnet, EN5 1JR

Director01 February 2004Active
Pidgeon Hill, Lilley Bottom, Luton, LU2 8NH

Director21 April 1998Active
24 Richmond Road, Barnet, EN5 1SB

Director05 January 1995Active
New Quintain, North Meadow, Offham, West Malling, ME19 5NU

Director-Active
58 Retford Drive, Sutton Coldfield, B76 1FE

Director04 September 1995Active
343 St Margarets Road, St Margarets, TW1 1PW

Director28 March 2007Active
5 Crossways Farm, London Road Barley, Royston, SG8 8AQ

Director08 January 1997Active
Magnum House, Cookham Road, Bracknell, RG12 1RB

Director04 January 2011Active
Magnum House, Cookham Road, Bracknell, RG12 1RB

Director04 January 2011Active
Woodhall Lodge, St Georges Hill Old Avenue, Weybridge, KT13 0QB

Director28 March 2003Active
Orchards, Milton Bryan, Milton Keynes, MK17 9HS

Director28 July 1994Active
10 Coopers Close, Bishops Stortford, CM23 4GA

Director01 July 1999Active
9 Newmans Court, Upper Hale, Farnham, GU9 0SJ

Director14 August 1998Active
30a Eccleston Road, West Ealing, London, W13 0RL

Director05 April 1994Active
Draycott Cleves Lane, Upton Grey, Basingstoke, RG25 2RG

Director-Active
37 Sarum, Wooden Hill, Bracknell, RG12 8XZ

Director11 July 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Address

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

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.