This company is commonly known as Hamiltongrove Limited. The company was founded 29 years ago and was given the registration number 02983937. The firm's registered office is in RAMSGATE. You can find them at 31 Queen Street, , Ramsgate, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HAMILTONGROVE LIMITED |
---|---|---|
Company Number | : | 02983937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Queen Street, Ramsgate, Kent, CT11 9DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Secretary | 30 September 2009 | Active |
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 08 November 1994 | Active |
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 17 November 2014 | Active |
3 Hengist Road, Birchington, CT7 9QP | Secretary | 08 November 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 27 October 1994 | Active |
Granville Farm House, 6 Granville Farm Mews, Thanet Road, Ramsgate, CT11 8EU | Secretary | 19 October 1995 | Active |
124 High Street, Ramsgate, CT11 9UA | Secretary | 13 February 1997 | Active |
124 High Street, Ramsgate, CT11 9UA | Secretary | 08 November 1994 | Active |
3 Hengist Road, Birchington, CT7 9QP | Director | 08 November 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 27 October 1994 | Active |
47, Waters Edge, Barton Mill, Canterbury, CT1 1WX | Director | 11 December 2012 | Active |
7 Warre Avenue, Ramsgate, CT11 0HD | Director | 19 October 1995 | Active |
124 High Street, Ramsgate, CT11 9UA | Director | 08 November 1994 | Active |
Ms Mary Barbara Bowden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person secretary company with change date. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.