HAMILTON HOUSE MANAGEMENT (CAMBERLEY) LIMITED

1st Floor, 126 High Street, Epsom, KT19 8BT, England
StatusACTIVE
Company No.08674606
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

HAMILTON HOUSE MANAGEMENT (CAMBERLEY) LIMITED is an active private limited company with number 08674606. It was incorporated 10 years, 8 months, 18 days ago, on 03 September 2013. The company address is 1st Floor, 126 High Street, Epsom, KT19 8BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-22

Old address: 22 South Street Epsom KT18 7PF England

New address: 1st Floor, 126 High Street Epsom KT19 8BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neela Choudhury

Appointment date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Jutta Maria Henley

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jutta Maria Henley

Cessation date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Philip Stanford

Termination date: 2020-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-08-01

Officer name: In Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: C/O Silverman Black Group Limited (Managing Agents) Bank House 14 High Street Carshalton Surrey SM5 3AQ

New address: 22 South Street Epsom KT18 7PF

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Paul Philip Stanford

Appointment date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Old address: Slades Farm House Thorncombe Street Bramley GU5 0LT

Change date: 2015-09-04

New address: C/O Silverman Black Group Limited (Managing Agents) Bank House 14 High Street Carshalton Surrey SM5 3AQ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: Edward Thomas William Hutley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jutta Maria Henley

Appointment date: 2015-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Resolution

Date: 22 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Edward Hutley

Change date: 2013-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM 2 PM RECRUITMENT SOLUTIONS DOT COM LIMITED

62A GRACECHURCH SHOPPING CENTRE,SUTTON COLDFIELD,B72 1PD

Number:06668845
Status:ACTIVE
Category:Private Limited Company

FOIRFE PROCUREMENT LIMITED

21 REDHALL VIEW,EDINBURGH,EH14 2NA

Number:SC589109
Status:ACTIVE
Category:Private Limited Company

MODEST! FOOTBALL LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:09581160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R&Z JAGROO PROPERTIES LIMITED

7C HANHAM HALL,HANHAM,BS15 3FR

Number:11556619
Status:ACTIVE
Category:Private Limited Company

SEALOW LLP

62 WILSON STREET,LONDON,EC2A 2BU

Number:OC361669
Status:ACTIVE
Category:Limited Liability Partnership

TEW HOLDINGS 2008 LIMITED

5 OSBORNE TERRACE,NEWCASTLE UPON TYNE,NE2 1SQ

Number:06752365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source