Warning: file_put_contents(c/af590c98ae60e8e63342f86cdefe187d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hamilton Securities Limited, SE27 9QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMILTON SECURITIES LIMITED

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

This company is commonly known as Hamilton Securities Limited. The company was founded 5 years ago and was given the registration number 11713413. The firm's registered office is in LONDON. You can find them at 44 Auckland Hill, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HAMILTON SECURITIES LIMITED
Company Number:11713413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2018
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:44 Auckland Hill, London, England, SE27 9QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Valleyfield Road, London, England, SW16 2HX

Director16 June 2020Active
87, Valleyfield Road, London, England, SW16 2HX

Director05 December 2018Active
87, Valleyfield Road, London, England, SW16 2HX

Director16 June 2020Active
Paley Cottage, Westway, Crayke, York, United Kingdom, YO61 4TE

Director05 December 2018Active

People with Significant Control

Mr Duncan William Hamilton Sidders
Notified on:05 October 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:87, Valleyfield Road, London, England, SW16 2HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jack Hamilton Sidders
Notified on:05 October 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:87, Valleyfield Road, London, England, SW16 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rowan Hamilton Sidders
Notified on:05 October 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:87, Valleyfield Road, London, England, SW16 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew William Hamilton Sidders
Notified on:05 December 2018
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Paley Cottage, Westway, York, United Kingdom, YO61 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jane Paley Sidders
Notified on:05 December 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Paley Cottage, Westway, York, United Kingdom, YO61 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Address

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

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-21Capital

Capital name of class of shares.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Address

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

Download

Copyright © 2024. All rights reserved.