HAMILTON CARLTON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Cessation of Jason Andre Tucker as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Jason Andre Tucker as a person with significant control on 2024-12-20

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

03/12/243 December 2024 Change of details for Mr Jason Andre Tucker as a person with significant control on 2020-08-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Change of details for Mr Jason Andre Tucker as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Director's details changed for Mr Jason Andre Tucker on 2021-11-04

View Document

04/11/214 November 2021 Micro company accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Termination of appointment of Helen Wolfson as a director on 2021-11-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ANDRE TUCKER

View Document

19/08/2019 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM C/O RAYMOND CARTER & CO 14A HIGH STREET REIGATE SURREY RH2 9AY

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR JASON ANDRE TUCKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR NIDAL ABU SABA

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAMSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA SHAMA

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED NIDAL SIMONE ABU SABA

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1B HALING ROAD SOUTH CROYDON SURREY CR2 6HS

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED LEE WILLIAMSON

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TRAVIS

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TRAVIS

View Document

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY HELEN WOLFSON / 01/01/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JACQUELINE SHAMA / 01/01/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN TRAVIS / 01/01/2010

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR HARRY TRAVIS

View Document

05/09/085 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED SANDRA JACQUELINE SHAMA

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED LADY HELEN WOLFSON

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BELINDA NASH SMITH

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY APPOINTED ELIZABETH HELEN TRAVIS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: FLAT 3 149 HAMILTON TERRACE LONDON NW8 9QS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED BRIGHTCLOVER PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/11/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/08/0318 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company